TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/04/1724 April 2017 SAIL ADDRESS CREATED

View Document

24/04/1724 April 2017 SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

08/03/168 March 2016 CURREXT FROM 31/03/2016 TO 30/04/2016

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYTON

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR RICHARD KEITH ROE

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIT

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWER

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 4 BASSET COURT GRANGE PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 5EZ

View Document

09/12/159 December 2015 SECRETARY APPOINTED JOHN HUMPHREY

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/11/1412 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/11/1312 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOWER / 30/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O C/O FRANKLINS SOLICITORS LLP SILBURY COURT SILBURY BOULEVARD MILTON KEYNES MK9 2LY ENGLAND

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR DAVID HAYTON

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LONG

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 2 HELIOS 47 ISABELLA ROAD GARFORTH LEEDS LS25 2DY

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR ANDREW LAIT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW LONG

View Document

17/11/0917 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BOWER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 01/10/2009

View Document

30/09/0930 September 2009 DISS40 (DISS40(SOAD))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

28/09/0928 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP HALL

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ADAM LENTON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/12/0610 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: COURT HOUSE MILL COURT FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5TH

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

30/11/0030 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

23/11/9923 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 23/10/98; CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9814 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/08/98

View Document

14/08/9814 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/969 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 S386 DISP APP AUDS 01/05/95

View Document

15/05/9515 May 1995 S252 DISP LAYING ACC 01/05/95

View Document

15/05/9515 May 1995 S366A DISP HOLDING AGM 01/05/95

View Document

15/05/9515 May 1995 S369(4) SHT NOTICE MEET 01/05/95

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

15/05/9515 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/05/9515 May 1995 ALTER MEM AND ARTS 01/05/95

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/951 May 1995 COMPANY NAME CHANGED TAYLOR'S BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED ACKRACK GOOSE LIMITED CERTIFICATE ISSUED ON 26/01/95

View Document

07/12/947 December 1994 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