Advanced company searchLink opens in new window

TAYLOR SERVICE LIMITED

Company number 06945992

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AP01 Appointment of Matthias Lahnert as a director on 13 December 2011
16 Dec 2011 TM01 Termination of appointment of George Thomas as a director on 13 December 2011
01 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
23 Aug 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-08-23
  • GBP 4
29 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-27
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2011 AA Accounts for a dormant company made up to 30 June 2010
23 Jun 2011 TM01 Termination of appointment of Idrissa Timera as a director
23 Jun 2011 TM01 Termination of appointment of Johann Froese as a director
23 Jun 2011 TM01 Termination of appointment of Kelly Ellis as a director
23 Jun 2011 TM01 Termination of appointment of Thang Dinh as a director
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
07 Dec 2010 CH04 Secretary's details changed for Campell & Son Secretaries Limited on 1 October 2009
07 Dec 2010 AP01 Appointment of George Thomas as a director
07 Dec 2010 CH01 Director's details changed for Johann Froese on 1 October 2009
07 Dec 2010 CH01 Director's details changed for Idrissa Timera on 1 October 2009
07 Dec 2010 CH01 Director's details changed for Kelly Ellis on 1 October 2009
07 Dec 2010 CH01 Director's details changed for Thang Thuan Dinh on 1 October 2009
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2009 288c Director's Change of Particulars / idrissa timera / 26/06/2009 / HouseName/Number was: 3, now: 6; Street was: place saint francois, now: place saint exupery; Post Code was: 93360, now: 95190
26 Jun 2009 NEWINC Incorporation