- Company Overview for TAYLORS (LEICS) LIMITED (06767508)
- Filing history for TAYLORS (LEICS) LIMITED (06767508)
- People for TAYLORS (LEICS) LIMITED (06767508)
- Insolvency for TAYLORS (LEICS) LIMITED (06767508)
- More for TAYLORS (LEICS) LIMITED (06767508)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | AM23 | Notice of move from Administration to Dissolution | |
09 Apr 2024 | AM10 | Administrator's progress report | |
11 Mar 2024 | AM19 | Notice of extension of period of Administration | |
09 Oct 2023 | AM10 | Administrator's progress report | |
16 Jun 2023 | AM02 | Statement of affairs with form AM02SOA | |
22 May 2023 | AM06 | Notice of deemed approval of proposals | |
12 May 2023 | AM03 | Statement of administrator's proposal | |
23 Mar 2023 | AD01 | Registered office address changed from 3 Halford Street Leicester LE1 1JA United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 23 March 2023 | |
23 Mar 2023 | AM01 | Appointment of an administrator | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
17 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
31 Jan 2018 | CH01 | Director's details changed for Mr Mitul Shashikant Gadhia on 8 December 2017 |