Advanced company searchLink opens in new window

KING & TAYLOR LIMITED

Company number 07575366

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)
09 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
30 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 LIQ10 Removal of liquidator by court order
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
27 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
20 Feb 2023 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
18 Feb 2023 LIQ06 Resignation of a liquidator
24 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
06 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2021 600 Appointment of a voluntary liquidator
04 Jan 2021 AD01 Registered office address changed from Klarity House 41 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR to 8 Warren Park Way Enderby Leicester LE19 4SA on 4 January 2021
04 Jan 2021 LIQ02 Statement of affairs
04 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-18
25 Jun 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 TM01 Termination of appointment of Kenneth Shaun Crozier as a director on 19 August 2019
03 Jun 2019 CH01 Director's details changed for Mr Shaun Crozier on 3 June 2019
03 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates