Advanced company searchLink opens in new window

TAYLOR BART LTD

Company number 08859686

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted