Advanced company searchLink opens in new window

TAYLORS (WEST) LTD.

Company number 02110448

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)
30 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2015 DS01 Application to strike the company off the register
12 Feb 2015 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 5 February 2015
12 Feb 2015 TM02 Termination of appointment of James Anthony Harnett as a secretary on 5 February 2015
11 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 9 January 2014
07 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
12 Feb 2013 AD01 Registered office address changed from Second Floor 10 Church Green East Redditch Worcestershire B98 8BP England on 12 February 2013
12 Feb 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
09 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 CH03 Secretary's details changed for Mr James Anthony Harnett on 1 June 2012
09 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
22 Sep 2010 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 22 September 2010
12 Aug 2010 AD01 Registered office address changed from 56 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 12 August 2010
10 Aug 2010 TM01 Termination of appointment of James Harnett as a director
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 TM01 Termination of appointment of Ian Thompson as a director
18 May 2010 TM01 Termination of appointment of Christopher Sim as a director