- Company Overview for TAYLOR RHODES GROUP LTD (11442707)
- Filing history for TAYLOR RHODES GROUP LTD (11442707)
- People for TAYLOR RHODES GROUP LTD (11442707)
- More for TAYLOR RHODES GROUP LTD (11442707)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2019 | CH01 | Director's details changed for Mr Alexander Richard Taylor on 2 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Alexander Richard Taylor as a person with significant control on 2 December 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Charles Robert Rhodes as a person with significant control on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 19 Adamson House Wilmslow Road Towers Business Park Manchester Lancashire M20 2YY United Kingdom to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2 December 2019 | |
27 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | TM01 | Termination of appointment of Charles Robert Rhodes as a director on 9 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
22 Mar 2019 | TM01 | Termination of appointment of Jake Erick Evans Knotman as a director on 18 March 2019 | |
22 Mar 2019 | PSC07 | Cessation of Jake Erick Evans Knotman as a person with significant control on 18 March 2019 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|