- Company Overview for TAYLOR MANNING LTD. (SC387217)
- Filing history for TAYLOR MANNING LTD. (SC387217)
- People for TAYLOR MANNING LTD. (SC387217)
- More for TAYLOR MANNING LTD. (SC387217)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
28 Aug 2015 | AD01 | Registered office address changed from 35 Newmarket Street Ayr Ayrshire KA7 1LL to C/O Jrd Partnership Ltd 11 Portland Road Kilmarnock Ayrshire KA1 2BT on 28 August 2015 | |
24 Jun 2015 | AA01 | Previous accounting period extended from 30 October 2014 to 29 April 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Tracy Clair Taylor as a director on 23 February 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 30 October 2013 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 October 2012 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
26 Jul 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
19 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Oct 2012 | AD02 | Register inspection address has been changed | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
31 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2010
|
|
31 Aug 2011 | AD01 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT United Kingdom on 31 August 2011 | |
31 Aug 2011 | AP01 | Appointment of Tracey Taylor as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Philip Peter Manning as a director | |
04 Nov 2010 | AP01 | Appointment of Mrs Stephanie Ann Manning as a director | |
27 Oct 2010 | TM01 | Termination of appointment of Stephen George Mabbott as a director | |
18 Oct 2010 | NEWINC | Incorporation |