- Company Overview for TAYLOR HOTELS LIMITED (06406083)
- Filing history for TAYLOR HOTELS LIMITED (06406083)
- People for TAYLOR HOTELS LIMITED (06406083)
- Charges for TAYLOR HOTELS LIMITED (06406083)
- Insolvency for TAYLOR HOTELS LIMITED (06406083)
- More for TAYLOR HOTELS LIMITED (06406083)
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
|
|
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 |