Advanced company searchLink opens in new window

MCBRIDE PIERCY TAYLOR LIMITED

Company number 07300509

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2012 DS01 Application to strike the company off the register
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-10-05
  • GBP 3
17 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
10 Aug 2010 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 3
22 Jul 2010 AP01 Appointment of Steven Owen Piercy as a director
22 Jul 2010 AP01 Appointment of Robert William Ashbourne Taylor as a director
09 Jul 2010 AP01 Appointment of James Mcbride as a director
09 Jul 2010 TM01 Termination of appointment of Barry Warmisham as a director
09 Jul 2010 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 9 July 2010
30 Jun 2010 NEWINC Incorporation