Advanced company searchLink opens in new window

TAYLORMADE RESOURCING LTD

Company number 11796497

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)
07 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2022 LIQ02 Statement of affairs
27 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
26 Oct 2022 600 Appointment of a voluntary liquidator
24 Oct 2022 AD01 Registered office address changed from A06 Magna 34 Busness Park Temple Road Rotherham S60 1FG United Kingdom to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 24 October 2022
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
13 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Micro company accounts made up to 31 January 2020
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
10 Mar 2020 AP01 Appointment of Mrs Rebecca Jayne Taylor Steen as a director on 10 March 2020
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
07 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
30 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-30
  • GBP 1