- Company Overview for TAYLORED RETAIL LIMITED (08007568)
- Filing history for TAYLORED RETAIL LIMITED (08007568)
- People for TAYLORED RETAIL LIMITED (08007568)
- Charges for TAYLORED RETAIL LIMITED (08007568)
- Insolvency for TAYLORED RETAIL LIMITED (08007568)
- More for TAYLORED RETAIL LIMITED (08007568)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
28 Feb 2018 | CVA4 | Notice of completion of voluntary arrangement | |
08 Nov 2017 | AD01 | Registered office address changed from Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 8 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Burrough Court Burrough-on-Hill Melton Mowbray Leicestershire LE14 2QS on 17 October 2017 | |
05 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2017 | |
08 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2017 | 600 | Appointment of a voluntary liquidator | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AD01 | Registered office address changed from Stoke Albany Golf Club & Business Centre Ashley Road Stoke Albany Market Harborough Leicestershire LE16 8PL to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 24 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Kevin Andrew Slade on 30 April 2016 | |
05 Apr 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | MR01 | Registration of charge 080075680001, created on 3 November 2014 | |
26 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 21 July 2013
|