- Company Overview for TIM TAYLOR MARKETING LIMITED (09845288)
- Filing history for TIM TAYLOR MARKETING LIMITED (09845288)
- People for TIM TAYLOR MARKETING LIMITED (09845288)
- More for TIM TAYLOR MARKETING LIMITED (09845288)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Neal House Lodge Road Kingsdon Somerton Somerset TA11 7EP on 16 December 2021 | |
29 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
05 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
05 Jul 2018 | PSC01 | Notification of Timothy Lynch Taylor as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
01 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
06 Jun 2016 | CH01 | Director's details changed for Mr Timothy Lynch Taylor on 6 June 2016 | |
19 Feb 2016 | AP01 | Appointment of Christine Mary Taylor as a director on 1 December 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|