- Company Overview for HORNER AND TAYLOR LIMITED (07020472)
- Filing history for HORNER AND TAYLOR LIMITED (07020472)
- People for HORNER AND TAYLOR LIMITED (07020472)
- More for HORNER AND TAYLOR LIMITED (07020472)
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
|
|
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
|
|
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
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
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
|
|
16 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued |