TAYLORSHOUSE LIMITED
Company Documents
Date | Description |
---|---|
07/11/157 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/11/153 November 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/10/1527 October 2015 | APPLICATION FOR STRIKING-OFF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/05/1516 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/05/1418 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/05/1225 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE TAYLOR / 25/05/2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE TAYLOR / 14/05/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN TAYLOR / 14/05/2010 |
20/05/1020 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY JAMES TAYLOR |
14/04/0914 April 2009 | SECRETARY APPOINTED MRS PENELOPE ANNE TAYLOR |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
14/05/0714 May 2007 | 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