- Company Overview for DENNISON TAYLOR LIMITED (09259329)
- Filing history for DENNISON TAYLOR LIMITED (09259329)
- People for DENNISON TAYLOR LIMITED (09259329)
- More for DENNISON TAYLOR LIMITED (09259329)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
13 Oct 2016 | CH03 | Secretary's details changed for Mr Hugh David Foster on 1 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Mr Hugh David Foster on 1 October 2016 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from Unit 3, Friends School Low Green Rawdon Leeds West Yorkshire LS19 6HB to Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 21 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
11 Mar 2015 | TM02 | Termination of appointment of Sean James Rimmington as a secretary on 11 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Sean James Rimmington as a director on 11 March 2015 | |
11 Mar 2015 | AP03 | Appointment of Mr Hugh David Foster as a secretary on 1 March 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Hugh David Foster as a director on 1 March 2015 | |
10 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-10
|