- Company Overview for TAYLOR DREW PRODUCTIONS LIMITED (06764279)
- Filing history for TAYLOR DREW PRODUCTIONS LIMITED (06764279)
- People for TAYLOR DREW PRODUCTIONS LIMITED (06764279)
- Insolvency for TAYLOR DREW PRODUCTIONS LIMITED (06764279)
- More for TAYLOR DREW PRODUCTIONS LIMITED (06764279)
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) |
---|---|---|---|
12 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2021 | |
28 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2020 | |
06 Mar 2020 | TM01 | Termination of appointment of Jonathan Mark Bevan as a director on 2 December 2017 | |
17 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2019 | |
18 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
13 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2017 | |
06 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2016 | |
28 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2015 | |
19 Dec 2015 | AD01 | Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015 | |
02 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2013 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2014 | |
12 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2012 | |
21 Dec 2011 | AD01 | Registered office address changed from Brook House Unit 43B Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 21 December 2011 | |
07 Dec 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Aug 2011 | 2.24B | Administrator's progress report to 27 June 2011 | |
01 Aug 2011 | 2.31B | Notice of extension of period of Administration | |
28 Jan 2011 | 2.24B | Administrator's progress report to 27 December 2010 | |
14 Sep 2010 | 2.23B | Result of meeting of creditors | |
14 Sep 2010 | 2.17B | Statement of administrator's proposal | |
25 Aug 2010 | 2.17B | Statement of administrator's proposal | |
12 Jul 2010 | 2.12B | Appointment of an administrator | |
15 Feb 2010 | AR01 |
Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
|