Advanced company searchLink opens in new window

TAILORED OPTIONS GROUP LIMITED

Company number 10258292

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)
08 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2023 AD01 Registered office address changed from 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG England to 79 Caroline Street Birmingham B3 1UP on 2 May 2023
02 May 2023 LIQ01 Declaration of solvency
02 May 2023 600 Appointment of a voluntary liquidator
02 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-17
19 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
14 Apr 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
16 Dec 2022 MR05 All of the property or undertaking has been released from charge 102582920001
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
02 Jun 2020 AD01 Registered office address changed from Lagonda Suite Virage Point Green Lane Cannock Staffordshire WS11 0NH England to 4 Crompton Court Attwood Road Burntwood Business Park Burntwood Staffordshire WS7 3GG on 2 June 2020
06 May 2020 TM01 Termination of appointment of David William Philips as a director on 9 April 2020
06 May 2020 PSC07 Cessation of David William Philips as a person with significant control on 9 April 2020
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
15 Apr 2020 MR01 Registration of charge 102582920001, created on 9 April 2020
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
15 Oct 2018 SH02 Sub-division of shares on 13 September 2018