Advanced company searchLink opens in new window

TAYLOR MANUFACTURING LIMITED

Company number SC234947

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,050
03 Jul 2015 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,050
03 Jul 2015 TM02 Termination of appointment of Gerald Scott Clark as a secretary on 31 December 2014
29 Jun 2015 AC93 Order of court - restore and wind up
14 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,050
26 Aug 2013 AD01 Registered office address changed from 19-23 Denmark Street Fraserburgh Aberdeenshire AB43 9EY on 26 August 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Nov 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
21 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Jack Taylor on 1 January 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Aug 2009 363a Return made up to 05/08/09; full list of members
23 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Aug 2008 363a Return made up to 05/08/08; full list of members