Advanced company searchLink opens in new window

TAYLOR MADE PORTRAITS LIMITED

Company number 07075107

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 TM02 Termination of appointment of John Phillips as a secretary
15 Dec 2011 AR01 Annual return made up to 13 November 2011
Statement of capital on 2011-12-15
  • GBP 1
12 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Apr 2011 TM01 Termination of appointment of Kaylie Bryant as a director
27 Apr 2011 AP01 Appointment of Mr Brendan Scott Taylor as a director
02 Mar 2011 AP01 Appointment of Brendan Scott Taylor as a director
16 Feb 2011 TM01 Termination of appointment of Kaylie Bryant as a director
16 Feb 2011 CH03 Secretary's details changed for John Joseph Phillips on 12 November 2010
16 Feb 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
08 Dec 2009 AP01 Appointment of Kaylie Bryant as a director
08 Dec 2009 AP03 Appointment of John Joseph Phillips as a secretary
08 Dec 2009 AD01 Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 8 December 2009
16 Nov 2009 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009
16 Nov 2009 TM01 Termination of appointment of Graham Cowan as a director
13 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)