- Company Overview for TAYLOR & PARTNERS LIMITED (09587662)
- Filing history for TAYLOR & PARTNERS LIMITED (09587662)
- People for TAYLOR & PARTNERS LIMITED (09587662)
- More for TAYLOR & PARTNERS LIMITED (09587662)
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
|
|
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
|
|
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
|
|
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
|
|
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
29 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|