- 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) |
---|---|---|---|
08 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge 068846700001 in full | |
27 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Jun 2015 | AP01 | Appointment of Gerald Brian Davies as a director on 1 April 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
27 Mar 2015 | MR01 | Registration of charge 068846700001, created on 26 March 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 March 2015
|
|
16 Mar 2015 | AP01 | Appointment of Mr Philip Davison-Sebry as a director on 13 March 2015 | |
12 Mar 2015 | CERTNM |
Company name changed technical & plastic logistics LIMITED\certificate issued on 12/03/15
|
|
12 Mar 2015 | CONNOT | Change of name notice | |
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Cherrie Belinda Davison-Sebry on 21 April 2010 | |
22 Apr 2009 | NEWINC | Incorporation |