Advanced company searchLink opens in new window

TAYLORMADE SECURITY LIMITED

Company number 07644596

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
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