Advanced company searchLink opens in new window

TAYLOR GREEN RECRUITMENT LIMITED

Company number 05970956

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)
25 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2018 AD01 Registered office address changed from Suite 4, Flexspace Manchester Road Bolton BL3 2NZ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 28 September 2018
27 Sep 2018 600 Appointment of a voluntary liquidator
27 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-14
27 Sep 2018 LIQ02 Statement of affairs
29 Jun 2018 AA Micro company accounts made up to 30 June 2017
29 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
15 Mar 2018 AD01 Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018
22 Dec 2017 CS01 Confirmation statement made on 18 October 2017 with updates
22 Dec 2017 PSC07 Cessation of David Robert Green as a person with significant control on 19 October 2016
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
26 Oct 2016 TM01 Termination of appointment of David Robert Green as a director on 15 October 2016
26 Oct 2016 TM02 Termination of appointment of David Robert Green as a secretary on 15 October 2016
08 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-04
08 Jul 2016 CONNOT Change of name notice
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AD01 Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 4 March 2016
22 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
06 May 2015 AD01 Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
30 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100