Advanced company searchLink opens in new window

CHASE TAYLOR INSTALLER RESOURCING LTD

Company number 08982670

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
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
  • GBP 1
07 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-04-07
  • GBP 1