Advanced company searchLink opens in new window

HORNER AND TAYLOR LIMITED

Company number 07020472

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 AD01 Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017
12 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 TM01 Termination of appointment of Darren Lee Taylor as a director on 23 September 2015
13 Oct 2015 TM01 Termination of appointment of Victoria Horner as a director on 23 September 2015
13 Oct 2015 AP01 Appointment of Mr David Russell Sefton as a director on 23 September 2015
13 Oct 2015 TM01 Termination of appointment of Darren Lee Taylor as a director on 23 September 2015
13 Oct 2015 TM01 Termination of appointment of Victoria Horner as a director on 23 September 2015
04 Oct 2015 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 141-143 Union Street Oldham Lancashire OL1 1TE on 4 October 2015
09 Apr 2015 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
17 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Darren Lee Taylor as a director on 1 April 2014
28 Aug 2014 CERTNM Company name changed tidy production writers LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 100
28 Aug 2014 AP01 Appointment of Ms Victoria Horner as a director on 1 April 2014
28 Aug 2014 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued