- Company Overview for TAYLOR MADE PROPERTY SOLUTIONS LIMITED (06718565)
- Filing history for TAYLOR MADE PROPERTY SOLUTIONS LIMITED (06718565)
- People for TAYLOR MADE PROPERTY SOLUTIONS LIMITED (06718565)
- More for TAYLOR MADE PROPERTY SOLUTIONS LIMITED (06718565)
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 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2011 | TM01 | Termination of appointment of Andrew Roger Hubbard as a director on 31 October 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of John Voss as a director on 31 October 2011 | |
21 Oct 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
21 Oct 2011 | CH01 | Director's details changed for James Philip Tutt on 1 September 2011 | |
21 Jul 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2011 | DS01 | Application to strike the company off the register | |
20 Jan 2011 | AD01 | Registered office address changed from 24 Mandervell Road Oadby Leicestershire LE2 5LQ United Kingdom on 20 January 2011 | |
10 Dec 2010 | AD01 | Registered office address changed from 24 Mandervell Road Oadby Leicester LE2 5LQ on 10 December 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr John Voss on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Andrew Hubbard on 17 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for James Philip Tutt on 17 December 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from 20 Mandervell Road Oadby Leicester Leicestershire LE2 5LQ United Kingdom on 10 November 2009 | |
23 Oct 2008 | 88(2) | Ad 15/10/08 gbp si 299@1=299 gbp ic 1/300 | |
23 Oct 2008 | 288a | Director appointed andrew roger hubbard | |
23 Oct 2008 | 288a | Director appointed james philip tutt | |
08 Oct 2008 | NEWINC | Incorporation |