TAYLOR HARDYMAN GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 02/04/242 April 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | Application to strike the company off the register |
| 07/03/247 March 2024 | Micro company accounts made up to 2023-08-31 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 27/06/2327 June 2023 | Registered office address changed from Brunel House Cook Way Taunton Somerset TA2 6BJ England to 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ on 2023-06-27 |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-08-31 |
| 15/12/2215 December 2022 | Termination of appointment of Stuart William Brown as a director on 2022-11-01 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with updates |
| 08/11/228 November 2022 | Appointment of Mr Michael John Noyes-Perrin as a director on 2022-11-01 |
| 08/11/228 November 2022 | Notification of Michael John Noyes-Perrin as a person with significant control on 2022-11-01 |
| 08/11/228 November 2022 | Cessation of James Francis Mcalinden as a person with significant control on 2022-11-01 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 16 DAWSON STREET STOCKPORT CHESHIRE SK1 2QJ UNITED KINGDOM |
| 10/07/1810 July 2018 | FIRST GAZETTE |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 18/07/1718 July 2017 | CESSATION OF MICHAEL JOHN PERRIN AS A PSC |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
| 04/08/164 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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