- Company Overview for TAYLOR DEVELOPMENTS LIMITED (07399960)
- Filing history for TAYLOR DEVELOPMENTS LIMITED (07399960)
- People for TAYLOR DEVELOPMENTS LIMITED (07399960)
- Insolvency for TAYLOR DEVELOPMENTS LIMITED (07399960)
- More for TAYLOR DEVELOPMENTS LIMITED (07399960)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | WU15 | Notice of final account prior to dissolution | |
06 Mar 2019 | WU07 | Progress report in a winding up by the court | |
06 Mar 2019 | WU07 | Progress report in a winding up by the court | |
22 Jul 2016 | LIQ MISC | INSOLVENCY:Progress report ends 21/05/2016 | |
28 Jul 2015 | LIQ MISC | INSOLVENCY:re progress report 22/05/2014-21/05/2015 | |
24 Jul 2015 | LIQ MISC | Insolvency:liquidators annual progress report to 21/05/2015 | |
03 Jul 2014 | 1.4 | Notice of completion of voluntary arrangement | |
01 Jul 2014 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 1 July 2014 | |
30 Jun 2014 | 4.31 | Appointment of a liquidator | |
09 Jun 2014 | COCOMP | Order of court to wind up | |
05 Jun 2014 | AD01 | Registered office address changed from 497a Green Lanes Harringay London N4 1AL on 5 June 2014 | |
07 May 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 February 2014 | |
07 Mar 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Feb 2013 | AA | Total exemption full accounts made up to 31 October 2011 | |
14 Feb 2013 | TM01 | Termination of appointment of Mark Taylor as a director | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | AP01 | Appointment of Mark John Taylor as a director | |
15 Feb 2012 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
08 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 January 2011
|
|
23 Feb 2011 | TM01 | Termination of appointment of Michael Holder as a director | |
23 Feb 2011 | AP01 | Appointment of John Taylor as a director |