Advanced company searchLink opens in new window

TAYLOR HOTELS LIMITED

Company number 06406083

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)
11 Mar 2013 AD01 Registered office address changed from Burnside Hotel & Parklands Country Club Bowness on Windermere Cumbria LA23 3EP on 11 March 2013
06 Mar 2013 2.12B Appointment of an administrator
25 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
26 Jul 2012 AA Accounts for a small company made up to 30 June 2011
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2011 AA Accounts for a small company made up to 30 June 2010
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
15 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Mark William Taylor on 1 October 2009
01 May 2009 AA Accounts for a dormant company made up to 30 June 2008
29 Apr 2009 225 Accounting reference date shortened from 31/10/2008 to 30/06/2008
25 Nov 2008 363a Return made up to 22/10/08; full list of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from the coppice, blackpool road st michaels preston PR3 0UB
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
15 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Oct 2007 NEWINC Incorporation