Advanced company searchLink opens in new window

TAYLOR & PARTNERS LIMITED

Company number 09587662

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
01 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 CS01 Confirmation statement made on 12 May 2018 with updates
28 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2018 PSC01 Notification of Nicola Jane Mason as a person with significant control on 31 October 2017
23 May 2018 PSC01 Notification of Sandra Ann Roberts as a person with significant control on 31 October 2017
23 May 2018 AP01 Appointment of Mrs Sandra Ann Roberts as a director on 31 October 2017
23 May 2018 AP01 Appointment of Mrs Nicola Jane Mason as a director on 31 October 2017
23 May 2018 TM01 Termination of appointment of David Norman Taylor as a director on 31 October 2017
23 May 2018 TM01 Termination of appointment of Julie Dawn Harwood as a director on 31 October 2017
23 May 2018 PSC07 Cessation of David Norman Taylor as a person with significant control on 31 October 2017
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 360.00
13 Nov 2017 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 260.00
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 230.00
20 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 220
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 220