- Company Overview for S.D. TAYLOR LIMITED (00550055)
- Filing history for S.D. TAYLOR LIMITED (00550055)
- People for S.D. TAYLOR LIMITED (00550055)
- Charges for S.D. TAYLOR LIMITED (00550055)
- Insolvency for S.D. TAYLOR LIMITED (00550055)
- Registers for S.D. TAYLOR LIMITED (00550055)
- More for S.D. TAYLOR LIMITED (00550055)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2024 | AM23 | Notice of move from Administration to Dissolution | |
18 Oct 2023 | AM10 | Administrator's progress report | |
19 Apr 2023 | AM10 | Administrator's progress report | |
17 Apr 2023 | PSC05 | Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 17 April 2023 | |
17 Dec 2022 | NOCP | Notice to Registrar of companies in respect of order under section 176A | |
17 Dec 2022 | AM19 | Notice of extension of period of Administration | |
17 Oct 2022 | AM10 | Administrator's progress report | |
20 Jul 2022 | AM16 | Notice of order removing administrator from office | |
30 May 2022 | AM06 | Notice of deemed approval of proposals | |
18 May 2022 | AM02 | Statement of affairs with form AM02SOA | |
11 May 2022 | AM03 | Statement of administrator's proposal | |
11 Apr 2022 | PSC05 | Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 11 April 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Paul Gill as a director on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Christopher John Pearson as a director on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Peter Forbes Michael Reynolds as a director on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Jonathan Richard Gillespie as a director on 15 March 2022 | |
29 Mar 2022 | TM02 | Termination of appointment of Charlotte Norris as a secretary on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of David Reid Thompson as a director on 15 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Christine Anne Rangeley as a director on 15 March 2022 | |
25 Mar 2022 | AD01 | Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 25 March 2022 | |
18 Mar 2022 | AM01 | Appointment of an administrator | |
16 Feb 2022 | MR01 | Registration of charge 005500550027, created on 9 February 2022 | |
19 Nov 2021 | MR01 | Registration of charge 005500550026, created on 5 November 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of John Philip De Blocq Van Kuffeler as a director on 31 August 2021 |