TAYLORS MOTORSPORT LTD

Company Documents

DateDescription
18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

18/07/2518 July 2025 Voluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

01/06/251 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

22/02/2222 February 2022 Registered office address changed from Dewhurst House Church Road Treales Preston PR4 3SE England to The Granary Salwick Road Wharles Preston PR4 3SN on 2022-02-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 DIRECTOR APPOINTED MRS ABIGAIL TAYLOR

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL TAYLOR

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

18/12/1818 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DEWHURST TAYLOR / 18/07/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB ENGLAND

View Document

08/07/168 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/168 July 2016 COMPANY NAME CHANGED TAYLOR MOTORSPORT LTD CERTIFICATE ISSUED ON 08/07/16

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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