TAYLOR BENDS ENGINEERING LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final Gazette dissolved following liquidation

View Document

30/10/2330 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Liquidators' statement of receipts and payments to 2023-03-30

View Document

08/02/238 February 2023 Appointment of a voluntary liquidator

View Document

08/02/238 February 2023 Removal of liquidator by court order

View Document

11/05/2211 May 2022 Satisfaction of charge 102398990001 in full

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Appointment of a voluntary liquidator

View Document

09/04/229 April 2022 Registered office address changed from Unit 7 Laneside Metcalf Drive Altham Industrial Estate Accrington Lancashire BB5 5TU England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-09

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Statement of affairs

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM VANTAGE HOUSE EUXTON LANE EUXTON CHORLEY LANCASHIRE PR7 6TB ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102398990001

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE EYRE TAYLOR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1620 June 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