Advanced company searchLink opens in new window

TAYLOR DECORATING LIMITED

Company number 06884670

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)
21 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 11 November 2022
23 Nov 2021 AD01 Registered office address changed from Elfed House Oaktree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to 5 Barnfield Crescent Exeter Devon EX1 1QT on 23 November 2021
23 Nov 2021 LIQ02 Statement of affairs
23 Nov 2021 600 Appointment of a voluntary liquidator
23 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-12
19 Oct 2021 PSC04 Change of details for Mrs Cherrie Belinda Davison-Sebry as a person with significant control on 1 June 2021
19 Oct 2021 PSC07 Cessation of Philip Davison-Sebry as a person with significant control on 1 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Jun 2021 TM01 Termination of appointment of Philip Davison-Sebry as a director on 1 June 2021
26 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
11 Feb 2021 AP01 Appointment of Miss Kimberley Fiona Davison-Sebry as a director on 10 February 2021
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 100,000
31 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 TM01 Termination of appointment of Gerald Brian Davies as a director on 27 June 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
08 Mar 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
12 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 30 April 2017