Advanced company searchLink opens in new window

MCCARTHY TAYLOR MANAGEMENT LIMITED

Company number 09785605

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)
20 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2020 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
18 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
02 Dec 2019 600 Appointment of a voluntary liquidator
02 Dec 2019 LIQ10 Removal of liquidator by court order
06 Feb 2019 AD01 Registered office address changed from 56 Leman Street London E1 8EU England to Olympia House Armitage Road London NW11 8RQ on 6 February 2019
28 Jan 2019 LIQ02 Statement of affairs
28 Jan 2019 600 Appointment of a voluntary liquidator
28 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-14
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
26 Oct 2018 CH01 Director's details changed for Mr Alan Gerald Mccarthy on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 110 Brooker Road the Pixel Building Waltham Abbey EN9 1JH England to 56 Leman Street London E1 8EU on 26 October 2018
21 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
04 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
14 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
16 Oct 2017 AD01 Registered office address changed from 92 Murray Grove London N1 7QJ to 110 Brooker Road the Pixel Building Waltham Abbey EN9 1JH on 16 October 2017
06 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
04 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
17 May 2017 TM01 Termination of appointment of Jamie Armani Garduque-Gregorio as a director on 2 February 2017
17 May 2017 TM01 Termination of appointment of David Armani as a director on 2 February 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates