Advanced company searchLink opens in new window

TAYMOUNT LOGISTICS LIMITED

Company number 06604763

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)
13 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2011 DS01 Application to strike the company off the register
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AA01 Current accounting period extended from 31 May 2010 to 31 August 2010
07 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
07 Jun 2010 CH01 Director's details changed for Mr Glenn Jeffrey Taylor on 28 May 2010
04 Jan 2010 MA Memorandum and Articles of Association
29 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-08
29 Dec 2009 CONNOT Change of name notice
23 Sep 2009 88(2) Capitals not rolled up
23 Sep 2009 AA Accounts made up to 31 May 2009
20 Sep 2009 MA Memorandum and Articles of Association
16 Sep 2009 CERTNM Company name changed praesidium fortis LIMITED\certificate issued on 17/09/09
11 Sep 2009 287 Registered office changed on 11/09/2009 from 63 high street baldock hertfordshire SG7 6BG
18 Jun 2009 363a Return made up to 28/05/09; full list of members
02 Oct 2008 288c Director's Change of Particulars / glenn taylor / 02/10/2008 / HouseName/Number was: , now: capel grange; Street was: 131 ireland, now: bedford road; Area was: , now: holwell; Post Town was: shefford, now: hitchin; Region was: bedfordshire, now: hertfordshire; Post Code was: SG17 5QL, now: SG5 3RT; Country was: , now: united kingdom
02 Oct 2008 288a Director appointed mr glenn jeffrey taylor
02 Oct 2008 288a Secretary appointed mrs enid taylor
29 May 2008 288b Appointment Terminated Director instant companies LIMITED
28 May 2008 NEWINC Incorporation