- Company Overview for HUGO MASCIE-TAYLOR ASSOCIATES LIMITED (07928490)
- Filing history for HUGO MASCIE-TAYLOR ASSOCIATES LIMITED (07928490)
- People for HUGO MASCIE-TAYLOR ASSOCIATES LIMITED (07928490)
- Insolvency for HUGO MASCIE-TAYLOR ASSOCIATES LIMITED (07928490)
- More for HUGO MASCIE-TAYLOR ASSOCIATES LIMITED (07928490)
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) |
---|---|---|---|
20 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
06 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 4 April 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 6 January 2016 | |
04 Jan 2016 | 4.70 | Declaration of solvency | |
04 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 4 April 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
18 Feb 2015 | AD01 | Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 February 2015 | |
15 Dec 2014 | AA01 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
04 Feb 2014 | AD01 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 May 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 5 April 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
12 Apr 2012 | AD01 | Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 12 April 2012 | |
14 Mar 2012 | CERTNM |
Company name changed hugo mascie-taylors associates LIMITED\certificate issued on 14/03/12
|
|
14 Mar 2012 | CONNOT | Change of name notice | |
30 Jan 2012 | NEWINC |
Incorporation
|