Advanced company searchLink opens in new window

MARK TAYLOR RESOURCING LTD

Company number 12328420

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)
31 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
29 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 October 2022
12 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
02 Mar 2022 AA Accounts for a dormant company made up to 30 November 2021
10 Feb 2022 TM01 Termination of appointment of Parvaiz Iqbal as a director on 9 February 2022
27 Sep 2021 AD01 Registered office address changed from 104 Stoney Lane Balsall Heath Birmingham B12 8AF England to C/O Naseem 104 Stoney Lane Sparkbrook Birmingham B12 8AF on 27 September 2021
20 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
15 Jul 2021 AD01 Registered office address changed from 136 Damwood Road Liverpool L24 2SS England to 104 Stoney Lane Balsall Heath Birmingham B12 8AF on 15 July 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
08 May 2020 PSC01 Notification of Parvaiz Iqbal as a person with significant control on 7 May 2020
08 May 2020 PSC01 Notification of Shahzad Nadeem Malik as a person with significant control on 7 May 2020
08 May 2020 PSC09 Withdrawal of a person with significant control statement on 8 May 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-28
28 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with updates
28 Mar 2020 AD01 Registered office address changed from 100a North Hill Street Liverpool L8 8AG England to 136 Damwood Road Liverpool L24 2SS on 28 March 2020
26 Mar 2020 PSC08 Notification of a person with significant control statement
26 Mar 2020 TM01 Termination of appointment of Abdulla Ali Omar as a director on 20 March 2020
26 Mar 2020 PSC07 Cessation of Abdulrahman Ali Syed Omar as a person with significant control on 20 March 2020