TAYLORS (LEICS) LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Notice of move from Administration to Dissolution

View Document

09/04/249 April 2024 Administrator's progress report

View Document

11/03/2411 March 2024 Notice of extension of period of Administration

View Document

09/10/239 October 2023 Administrator's progress report

View Document

16/06/2316 June 2023 Statement of affairs with form AM02SOA

View Document

22/05/2322 May 2023 Notice of deemed approval of proposals

View Document

12/05/2312 May 2023 Statement of administrator's proposal

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

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

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CESSATION OF BRIAN ANDREW TAYLOR AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALA (LEICESTER) HOLDINGS LIMITED

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITUL SHASHIKANT GADHIA / 08/12/2017

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR MITUL SHASHIKANT GADHIA

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 4 OFFICE VILLAGE FORDER WAY HAMPTON PETERBOROUGH PE7 8GX

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1516 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1412 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 SECOND FILING WITH MUD 08/12/11 FOR FORM AR01

View Document

15/09/1415 September 2014 SECOND FILING WITH MUD 08/12/10 FOR FORM AR01

View Document

15/09/1415 September 2014 SECOND FILING WITH MUD 08/12/12 FOR FORM AR01

View Document

15/09/1415 September 2014 SECOND FILING WITH MUD 08/12/13 FOR FORM AR01

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS DEBORAH JANE TAYLOR

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/01/1210 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM, THE WHITE HOUSE 39 BROAD STREET, SYSTON, LEICESTER, LE7 1GH

View Document

05/01/105 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATERS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANDREW TAYLOR / 05/01/2010

View Document

08/12/088 December 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