Advanced company searchLink opens in new window

TAYLOR DEVELOPMENTS LIMITED

Company number 07399960

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)
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
  • GBP 301
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
  • GBP 300
23 Feb 2011 TM01 Termination of appointment of Michael Holder as a director
23 Feb 2011 AP01 Appointment of John Taylor as a director