TAYLORS (LEICS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2410 June 2024 | Notice of move from Administration to Dissolution |
| 09/04/249 April 2024 | Administrator's progress report |
| 11/03/2411 March 2024 | Notice of extension of period of Administration |
| 09/10/239 October 2023 | Administrator's progress report |
| 16/06/2316 June 2023 | Statement of affairs with form AM02SOA |
| 22/05/2322 May 2023 | Notice of deemed approval of proposals |
| 12/05/2312 May 2023 | Statement of administrator's proposal |
| 23/03/2323 March 2023 | Appointment of an administrator |
| 23/03/2323 March 2023 | Registered office address changed from 3 Halford Street Leicester LE1 1JA United Kingdom to 38 De Montfort Street Leicester LE1 7GS on 2023-03-23 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/12/1919 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CESSATION OF BRIAN ANDREW TAYLOR AS A PSC |
| 31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALA (LEICESTER) HOLDINGS LIMITED |
| 31/01/1831 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITUL SHASHIKANT GADHIA / 08/12/2017 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
| 01/09/171 September 2017 | DIRECTOR APPOINTED MR MITUL SHASHIKANT GADHIA |
| 01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 4 OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH PE7 8GX |
| 01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR |
| 01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR |
| 26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/12/1516 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/12/1412 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 15/09/1415 September 2014 | SECOND FILING WITH MUD 08/12/11 FOR FORM AR01 |
| 15/09/1415 September 2014 | SECOND FILING WITH MUD 08/12/10 FOR FORM AR01 |
| 15/09/1415 September 2014 | SECOND FILING WITH MUD 08/12/12 FOR FORM AR01 |
| 15/09/1415 September 2014 | SECOND FILING WITH MUD 08/12/13 FOR FORM AR01 |
| 13/12/1313 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | DIRECTOR APPOINTED MRS DEBORAH JANE TAYLOR |
| 11/12/1211 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
| 08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/01/1210 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM, C/O WINHAM HUGHES LTD, 15 COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR, UNITED KINGDOM |
| 15/12/1015 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
| 19/08/1019 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 18/08/1018 August 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
| 13/05/1013 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS |
| 13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM, THE WHITE HOUSE 39 BROAD STREET, SYSTON, LEICESTER, LE7 1GH |
| 05/01/105 January 2010 | Annual return made up to 8 December 2009 with full list of shareholders |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATERS / 05/01/2010 |
| 05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW TAYLOR / 05/01/2010 |
| 08/12/088 December 2008 | 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