- Company Overview for TAYLORMADE SECURITY LIMITED (07644596)
- Filing history for TAYLORMADE SECURITY LIMITED (07644596)
- People for TAYLORMADE SECURITY LIMITED (07644596)
- Charges for TAYLORMADE SECURITY LIMITED (07644596)
- Insolvency for TAYLORMADE SECURITY LIMITED (07644596)
- More for TAYLORMADE SECURITY LIMITED (07644596)
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) |
---|---|---|---|
11 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2019 | |
03 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2018 | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2017 | |
31 Mar 2017 | AD01 | Registered office address changed from 7 Johnston Road Woodford Green Essex IG8 0XB to C/O Kevin Brown Advisory Limited 500 High Road Woodford Green Essex IG8 0PN on 31 March 2017 | |
19 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
06 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 February 2015 | |
05 Mar 2014 | AD01 | Registered office address changed from Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 5 March 2014 | |
25 Feb 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
25 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Feb 2014 | 2.23B | Result of meeting of creditors | |
10 Jan 2014 | 2.17B | Statement of administrator's proposal | |
22 Nov 2013 | AD01 | Registered office address changed from Lake Forest House Forest Road Barkingside Essex IG6 3HJ England on 22 November 2013 | |
21 Nov 2013 | 2.12B | Appointment of an administrator | |
19 Sep 2013 | AD01 | Registered office address changed from Invicta Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU United Kingdom on 19 September 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
21 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
21 Aug 2012 | CERTNM |
Company name changed voipal LTD\certificate issued on 21/08/12
|
|
18 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Aug 2012 | TM01 | Termination of appointment of Mark Burrows as a director | |
09 Aug 2012 | AP01 | Appointment of Mr Stephen Taylor as a director | |
19 Jul 2012 | TM01 | Termination of appointment of Nasir Ahmad as a director | |
19 Jul 2012 | AP01 | Appointment of Mr Mark Burrows as a director |