- Company Overview for TAYLOR GREEN RECRUITMENT LIMITED (05970956)
- Filing history for TAYLOR GREEN RECRUITMENT LIMITED (05970956)
- People for TAYLOR GREEN RECRUITMENT LIMITED (05970956)
- Insolvency for TAYLOR GREEN RECRUITMENT LIMITED (05970956)
- More for TAYLOR GREEN RECRUITMENT LIMITED (05970956)
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
|
|
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
|
|
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
|
|
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
|
|
30 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|