Advanced company searchLink opens in new window

TAYGAR LIMITED

Company number 05871683

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2012 DS01 Application to strike the company off the register
11 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
15 Sep 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
01 Aug 2011 CH01 Director's details changed for Graham Charles Watts on 5 July 2011
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Sep 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Jan 2010 AD01 Registered office address changed from 18 Heathdene Chase Side Southgate London N14 5PR on 7 January 2010
03 Sep 2009 363a Return made up to 10/07/09; full list of members
03 Sep 2009 288c Director's Change of Particulars / graham watts / 01/01/2009 / Middle Name/s was: , now: charles
28 May 2009 AA Total exemption small company accounts made up to 31 July 2008
23 May 2009 DISS40 Compulsory strike-off action has been discontinued
20 May 2009 288c Director's Change of Particulars / graham watts / 18/05/2009 / HouseName/Number was: , now: 18; Street was: 31 barton way, now: heathdene; Area was: croxley green, now: chase side, southgate; Post Town was: rickmansworth, now: london; Region was: herts, now: ; Post Code was: WD3 3PA, now: N14 5PR; Country was: , now: united kingdom
20 May 2009 363a Return made up to 10/07/08; full list of members
18 May 2009 287 Registered office changed on 18/05/2009 from 178 high street barnet hertfordshire EN5 5SZ
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2008 288b Appointment Terminated Secretary bhumila motee
13 May 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
26 Sep 2007 288c Secretary's particulars changed
03 Sep 2007 288a New secretary appointed