TAILORMADE RACKING LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

30/12/2330 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/01/236 January 2023 Statement of affairs

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG to 22 Regent Street Nottingham NG1 5BQ on 2023-01-06

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Appointment of a voluntary liquidator

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART SAMPLES / 24/11/2018

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART SAMPLES / 24/11/2012

View Document

20/12/1220 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/12/1220 December 2012 SAIL ADDRESS CHANGED FROM: C/O SMITH EMMERSON UNIT H5 ASHTREE COURT, NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/124 July 2012 PREVEXT FROM 31/10/2011 TO 31/03/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM UNIT 2 WHITEMOOR COURT NUTHALL ROAD NOTTINGHAM NG8 5BY UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM UNIT 21 WHITEMOOR COURT NUTHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG8 5BY

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/08/1111 August 2011 PREVSHO FROM 30/11/2010 TO 31/10/2010

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/12/103 December 2010 SAIL ADDRESS CHANGED FROM: C/O HUNTER JONES ALTON 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX ENGLAND

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/11/0926 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR MIDLANDS DIRECTOR SERVICES LTD

View Document

24/11/0824 November 2008 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