TAILOR MADE SOURCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-07 |
21/05/2421 May 2024 | Registered office address changed from Stanley Villa Stables 25 Hill Street Colne BB8 0DH to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-05-21 |
21/05/2421 May 2024 | Statement of affairs |
21/05/2421 May 2024 | Appointment of a voluntary liquidator |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
02/05/242 May 2024 | Notice of completion of voluntary arrangement |
20/12/2320 December 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-20 |
19/12/2319 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
19/07/2319 July 2023 | Director's details changed for Mr Ben Rhodes on 2023-07-19 |
19/07/2319 July 2023 | Confirmation statement made on 2023-05-11 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-30 |
15/11/2215 November 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-20 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
01/11/211 November 2021 | Notice to Registrar of companies voluntary arrangement taking effect |
25/06/2125 June 2021 | Full accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAN VAYISOGLU |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JAN VAYISOGLU |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
10/12/1910 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
22/03/1922 March 2019 | APPOINTMENT TERMINATED, SECRETARY THELMA RHODES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/08/1830 August 2018 | DIRECTOR APPOINTED MISS HANNAH LOUISE LOWE |
30/05/1830 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053371690007 |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053371690006 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
03/08/163 August 2016 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 053371690005 |
22/01/1622 January 2016 | DIRECTOR APPOINTED JAN VAYISOGLU |
22/01/1622 January 2016 | SECRETARY APPOINTED THELMA BRAKE RHODES |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | SECRETARY APPOINTED MRS THELMA BRAKE RHODES |
21/12/1521 December 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
21/12/1521 December 2015 | DIRECTOR APPOINTED MR JAN VAYISOGLU |
21/11/1521 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053371690004 |
20/11/1520 November 2015 | 24/09/15 STATEMENT OF CAPITAL GBP 116 |
20/11/1520 November 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/06/1518 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY THELMA RHODES |
24/01/1324 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
21/10/1121 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | 09/03/11 STATEMENT OF CAPITAL GBP 115 |
28/01/1128 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
16/10/1016 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | 09/03/10 STATEMENT OF CAPITAL GBP 105 |
19/05/1019 May 2010 | ARTICLES OF ASSOCIATION |
19/05/1019 May 2010 | ALTER ARTICLES 26/02/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN RHODES / 17/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD RHODES / 17/01/2010 |
19/01/1019 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7YN |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / BEN RHODES / 22/08/2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/07/0521 July 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 29 PARISH GHYLL LANE ILKLEY WEST YORKSHIRE LS29 9QP |
19/01/0519 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TAILOR MADE SOURCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company