TAYLOR BUILD LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 24 PENNINE GARDENS LINTHWAITE HUDDERSFIELD HD7 5TN ENGLAND

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/186 December 2018 APPLICATION FOR STRIKING-OFF

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM THE COACH HOUSE LILEY LANE GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4EN

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN TAYLOR

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/09/1522 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/09/1317 September 2013 15/09/13 NO CHANGES

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/09/1124 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/10/109 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE TAYLOR / 15/09/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TAYLOR / 15/09/2010

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM DRANSFIELD HILL COTTAGE 1 LILEY LANE UPPER HOPTON MIRFIELD WEST YORKSHIRE WF14 8EB

View Document

07/11/097 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/10/083 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/10/0712 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 28/02/08

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED DRIVECLEAN (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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