- Company Overview for TAYLOR KNIGHT AND WOLFF LTD (07728714)
- Filing history for TAYLOR KNIGHT AND WOLFF LTD (07728714)
- People for TAYLOR KNIGHT AND WOLFF LTD (07728714)
- More for TAYLOR KNIGHT AND WOLFF LTD (07728714)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Mar 2015 | TM01 | Termination of appointment of John Vincent Woods as a director on 30 March 2015 | |
27 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2014 | AP01 | Appointment of Mr Kamar Khan as a director on 24 July 2014 | |
28 May 2014 | TM01 | Termination of appointment of Bushra Tanweer as a director | |
21 May 2014 | AP01 | Appointment of Miss Bushra Tanweer as a director | |
21 May 2014 | TM01 | Termination of appointment of Kamar Khan as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 Sep 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
01 Aug 2013 | TM01 | Termination of appointment of Consultant Medical as a director | |
01 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
03 Sep 2012 | AD01 | Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England on 3 September 2012 | |
26 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
28 Oct 2011 | TM01 | Termination of appointment of Akhtar Khan as a director | |
28 Oct 2011 | AP02 | Appointment of Consultant Medical as a director | |
09 Oct 2011 | AP01 | Appointment of Mr Akhtar Mohammed Khan as a director | |
13 Sep 2011 | AP01 | Appointment of Mr John Vincent Woods as a director | |
10 Aug 2011 | AD01 | Registered office address changed from 50 Moorhead Lane Shipley Bradford West Yorkshire BD18 4JT England on 10 August 2011 |