- Company Overview for TAYLOR BART LTD (08859686)
- Filing history for TAYLOR BART LTD (08859686)
- People for TAYLOR BART LTD (08859686)
- Insolvency for TAYLOR BART LTD (08859686)
- More for TAYLOR BART LTD (08859686)
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) |
---|---|---|---|
15 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | AM23 | Notice of move from Administration to Dissolution | |
07 Jul 2017 | AD01 | Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 | |
05 May 2017 | 2.24B | Administrator's progress report to 11 March 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 | |
05 Dec 2016 | F2.18 | Notice of deemed approval of proposals | |
14 Nov 2016 | 2.17B | Statement of administrator's proposal | |
11 Nov 2016 | 2.16B | Statement of affairs with form 2.14B | |
28 Sep 2016 | AD01 | Registered office address changed from El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL England to 17 Hanover Square London W1S 1BN on 28 September 2016 | |
25 Sep 2016 | 2.12B | Appointment of an administrator | |
15 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | TM01 | Termination of appointment of Michael Budd as a director on 1 July 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 141 Upper Richmond Road London SW15 2TX to El Patron 14 st Thomas Square Newport Isle of Wight PO30 1SL on 7 July 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
21 Aug 2014 | AP01 | Appointment of Mr Michael Budd as a director on 1 February 2014 | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|