Advanced company searchLink opens in new window

TAYLOR SHOES (NW) LIMITED

Company number 06953625

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)
27 Sep 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
This document is being processed and will be available in 10 days.
18 Sep 2024 AD01 Registered office address changed from Unit 3 Greenway Works New Line Bacup Lancashire OL13 9RY United Kingdom to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 18 September 2024
18 Sep 2024 LIQ02 Statement of affairs
18 Sep 2024 600 Appointment of a voluntary liquidator
18 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-10
12 Jun 2024 AD01 Registered office address changed from 449 Helmshore Road Helmshore Lancashire BB4 4JR United Kingdom to Unit 3 Greenway Works New Line Bacup Lancashire OL13 9RY on 12 June 2024
17 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
17 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
18 Aug 2022 CH01 Director's details changed for Kirsty Taylor on 18 August 2022
18 Aug 2022 PSC04 Change of details for Kirsty Taylor as a person with significant control on 14 August 2022
09 May 2022 CH01 Director's details changed for Kirsty Taylor on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Peter Tweedale on 9 May 2022
09 May 2022 AD01 Registered office address changed from 12 Reeds Close Reeds Holme Rossendale Lancashire BB4 8nd to 449 Helmshore Road Helmshore Lancashire BB4 4JR on 9 May 2022
29 Nov 2021 PSC04 Change of details for Kirsty Taylor as a person with significant control on 8 September 2021
29 Nov 2021 PSC07 Cessation of Carole Taylor as a person with significant control on 8 September 2021
29 Nov 2021 PSC01 Notification of Peter Tweedale as a person with significant control on 8 September 2021
19 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
14 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 PSC04 Change of details for Kirtsy Taylor as a person with significant control on 10 March 2021
05 Mar 2021 PSC04 Change of details for Miss Kirtsy Taylor as a person with significant control on 5 March 2021
03 Mar 2021 TM01 Termination of appointment of Jemma Taylor as a director on 31 December 2020