- Company Overview for TAYLOR PEARL LIMITED (07916806)
- Filing history for TAYLOR PEARL LIMITED (07916806)
- People for TAYLOR PEARL LIMITED (07916806)
- More for TAYLOR PEARL LIMITED (07916806)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AD01 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffs ST5 2BE to Station Road Wilmslow Cheshire SK9 1BT on 27 April 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
28 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
15 Apr 2013 | CH01 | Director's details changed for Jason Colin Rushton on 17 March 2013 | |
05 Sep 2012 | CH01 | Director's details changed for Jason Colin Rushton on 5 September 2012 | |
23 May 2012 | AD01 | Registered office address changed from 31 Longmeade Gardens Wilmslow Cheshire SK9 1DA United Kingdom on 23 May 2012 | |
21 Feb 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 | |
20 Feb 2012 | CERTNM |
Company name changed intoto wilmslow LIMITED\certificate issued on 20/02/12
|
|
19 Jan 2012 | NEWINC |
Incorporation
|