- Company Overview for TAYLOR DECORATING LIMITED (06884670)
- Filing history for TAYLOR DECORATING LIMITED (06884670)
- People for TAYLOR DECORATING LIMITED (06884670)
- Charges for TAYLOR DECORATING LIMITED (06884670)
- Insolvency for TAYLOR DECORATING LIMITED (06884670)
- More for TAYLOR DECORATING LIMITED (06884670)
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
|
|
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
|
|
31 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |