Advanced company searchLink opens in new window

KAT TAYLOR LTD

Company number 08510616

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)
23 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jul 2019 AD01 Registered office address changed from Guardian House Capricorn Park Blakewater Road Blackburn BB1 5QR to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 29 July 2019
26 Jul 2019 LIQ02 Statement of affairs
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-10
31 May 2019 AA01 Previous accounting period extended from 30 August 2018 to 27 February 2019
16 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 AA Total exemption full accounts made up to 30 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
16 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 August 2016
19 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
13 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
15 Oct 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 August 2015
13 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
01 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 April 2014
29 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2014.
08 Apr 2014 CERTNM Company name changed gpc auto-enrolment LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-07
  • NM01 ‐ Change of name by resolution
05 Sep 2013 SH10 Particulars of variation of rights attached to shares
05 Sep 2013 SH08 Change of share class name or designation