Advanced company searchLink opens in new window

HOLLOWAY TAYLOR LTD

Company number 10058337

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
19 Feb 2019 AA Micro company accounts made up to 31 October 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
29 Jan 2018 AP01 Appointment of Mrs Juliet Florence Holloway as a director on 8 January 2018
29 Jan 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 PSC05 Change of details for Holloway Taylor Ltd as a person with significant control on 12 December 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-01
12 Dec 2017 CONNOT Change of name notice
06 Dec 2017 AP03 Appointment of Mrs Juliet Florence Holloway as a secretary on 6 December 2017
21 Nov 2017 CH01 Director's details changed for Mr Barry Alan Holloway on 10 November 2017
15 Nov 2017 PSC07 Cessation of Stephen James Taylor as a person with significant control on 31 October 2017
15 Nov 2017 PSC07 Cessation of Robert Paul Holloway as a person with significant control on 31 October 2017
15 Nov 2017 PSC07 Cessation of Phillip Roger Holloway as a person with significant control on 31 October 2017
15 Nov 2017 PSC07 Cessation of Barry Alan Holloway as a person with significant control on 31 October 2017
15 Nov 2017 PSC02 Notification of Holloway Taylor Ltd as a person with significant control on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Philip Roger Holloway as a director on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Robert Paul Holloway as a director on 31 October 2017
13 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
07 Nov 2016 CH01 Director's details changed for Mr Robert Paul Holloway on 19 October 2016
27 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-09
11 Jun 2016 CONNOT Change of name notice
09 May 2016 SH01 Statement of capital following an allotment of shares on 22 April 2016
  • GBP 108