- Company Overview for CHASE TAYLOR INSTALLER RESOURCING LTD (08982670)
- Filing history for CHASE TAYLOR INSTALLER RESOURCING LTD (08982670)
- People for CHASE TAYLOR INSTALLER RESOURCING LTD (08982670)
- More for CHASE TAYLOR INSTALLER RESOURCING LTD (08982670)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of John Paul Lindsay as a director on 31 October 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
06 Aug 2015 | AP01 | Appointment of Mrs Alison Margaret Fagan as a director on 23 April 2015 | |
27 May 2015 | AD01 | Registered office address changed from Suite 2, 1st Floor Pendragon House Riding Business Park, Eastern Way Cannock Staffordshire WS11 7FD to Pendragon House Ridings Park Eastern Way Cannock Staffordshire WS11 7FD on 27 May 2015 | |
13 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
05 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
23 Apr 2015 | CERTNM |
Company name changed chase taylor management LTD\certificate issued on 23/04/15
|
|
20 Apr 2015 | AP01 | Appointment of Mr Mathew Charles Gibson as a director on 7 April 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|