Advanced company searchLink opens in new window

TAY BROWN LTD

Company number 01137858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2012 DS01 Application to strike the company off the register
29 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
18 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 620,000
09 Feb 2011 CH01 Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011
29 Oct 2010 AA Accounts for a small company made up to 31 July 2010
30 Apr 2010 AA Accounts for a small company made up to 31 July 2009
29 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
05 Feb 2010 AD01 Registered office address changed from 68 Park Road Duffield Belper Derbyshire DE56 4GR United Kingdom on 5 February 2010
28 Jan 2010 AP03 Appointment of Elizabeth Ann Hartley as a secretary
28 Jan 2010 TM02 Termination of appointment of Ian Hartley as a secretary
28 Jan 2010 TM01 Termination of appointment of Ian Hartley as a director
28 Jan 2010 AP01 Appointment of Elizabeth Ann Hartley as a director
10 Sep 2009 288c Director and Secretary's Change of Particulars / ian hartley / 14/07/2009 / HouseName/Number was: , now: 12; Street was: 68 park road, now: badgerwood; Area was: duffield, now: dechmont; Post Town was: belper, now: broxburn; Region was: derbyshire, now: west lothian; Post Code was: DE56 4GR, now: EH52 6NZ; Country was: , now: united kingdom; Occupa
15 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
23 Mar 2009 363a Return made up to 22/03/09; full list of members
23 Mar 2009 190 Location of debenture register
23 Mar 2009 353 Location of register of members
23 Mar 2009 287 Registered office changed on 23/03/2009 from 68 park road duffield derby derbyshire DE56 4GR
10 Nov 2008 225 Accounting reference date shortened from 31/12/2008 to 31/07/2008
19 Aug 2008 363a Return made up to 22/03/08; full list of members
12 Jun 2008 MA Memorandum and Articles of Association
06 Jun 2008 CERTNM Company name changed teich aluminium LIMITED\certificate issued on 10/06/08
30 May 2008 288b Appointment Terminated Director svend moensted