TAYLERS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
03/12/133 December 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/08/1320 August 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/08/139 August 2013 | APPLICATION FOR STRIKING-OFF |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | PREVEXT FROM 31/12/2012 TO 30/04/2013 |
03/01/133 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/01/1118 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TAYLER / 22/12/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK, CHESTER CHESHIRE CH4 9PX |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX |
07/01/057 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/01/057 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/01/057 January 2005 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | SECRETARY RESIGNED |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
22/12/0422 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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