- Company Overview for SILVERMAN TAYLOR LTD (09184957)
- Filing history for SILVERMAN TAYLOR LTD (09184957)
- People for SILVERMAN TAYLOR LTD (09184957)
- More for SILVERMAN TAYLOR LTD (09184957)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 17 October 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 16 Badgers Croft Chesterton Newcastle Staffordshire ST5 7AT to C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN on 14 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
13 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | CH01 | Director's details changed for Mrs Sabina Thorpe on 1 September 2015 | |
21 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-21
|