- Company Overview for TAYLOR HILL & BOND (ANDOVER) LTD (12427966)
- Filing history for TAYLOR HILL & BOND (ANDOVER) LTD (12427966)
- People for TAYLOR HILL & BOND (ANDOVER) LTD (12427966)
- Insolvency for TAYLOR HILL & BOND (ANDOVER) LTD (12427966)
- More for TAYLOR HILL & BOND (ANDOVER) LTD (12427966)
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) |
---|---|---|---|
12 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2024 | |
25 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2023 | LIQ02 | Statement of affairs | |
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
|
|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
27 Jan 2023 | PSC05 | Change of details for Amns Holdings Ltd as a person with significant control on 13 April 2022 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Andrew Furnell on 1 July 2022 | |
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 | |
08 Apr 2022 | AD01 | Registered office address changed from 9 Shore Road Warsash Southampton Hampshire SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022 | |
15 Feb 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
28 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
18 Jun 2021 | CH01 | Director's details changed for Mr Andrew Furnell on 21 May 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Martin Taylor as a director on 25 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
24 Mar 2021 | PSC02 | Notification of Amns Holdings Ltd as a person with significant control on 27 January 2021 | |
23 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 23 March 2021 | |
24 Sep 2020 | AA01 | Current accounting period extended from 31 January 2021 to 30 June 2021 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|