- Company Overview for TAYLOR HILL & BOND (ROMSEY) LTD (11412979)
- Filing history for TAYLOR HILL & BOND (ROMSEY) LTD (11412979)
- People for TAYLOR HILL & BOND (ROMSEY) LTD (11412979)
- Insolvency for TAYLOR HILL & BOND (ROMSEY) LTD (11412979)
- More for TAYLOR HILL & BOND (ROMSEY) LTD (11412979)
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) |
---|---|---|---|
19 Dec 2023 | AD01 | Registered office address changed from 22 Shore Road Warsash Southampton Hampshire SO31 9FU England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 19 December 2023 | |
19 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | LIQ02 | Statement of affairs | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Andrew Furnell on 11 October 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
13 Jun 2022 | PSC05 | Change of details for Amns Holdings Ltd as a person with significant control on 1 April 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Andrew Furnell on 1 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Feb 2022 | AA01 | Previous accounting period extended from 30 March 2021 to 31 March 2021 | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 30 March 2021 | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Aug 2021 | PSC02 | Notification of Amns Holdings Ltd as a person with significant control on 6 November 2019 | |
17 Aug 2021 | PSC07 | Cessation of Martin Taylor as a person with significant control on 6 November 2019 | |
17 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
17 Aug 2021 | PSC07 | Cessation of Andrew Furnell as a person with significant control on 6 November 2019 | |
03 Aug 2021 | RP04CS01 | Second filing of Confirmation Statement dated 12 June 2020 | |
18 Jun 2021 | CH01 | Director's details changed for Mr Andrew Furnell on 21 May 2021 | |
18 Jun 2021 | PSC04 | Change of details for Mr Andrew Furnell as a person with significant control on 21 May 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Martin Taylor as a director on 25 March 2021 | |
04 Feb 2021 | PSC04 | Change of details for Mr Andrew Furnell as a person with significant control on 4 February 2021 |