Advanced company searchLink opens in new window

TAYLOR ROBINSON RENTALS LIMITED

Company number 02761934

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2017 DS01 Application to strike the company off the register
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Sep 2017 TM02 Termination of appointment of Matthew James Light as a secretary on 22 September 2017
22 Sep 2017 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 22 September 2017
24 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Jul 2017 AD01 Registered office address changed from Becket House 6 Littlehampton Road Worthing BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Jun 2016 CH01 Director's details changed for Mr Matthew James Light on 1 May 2016
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 140
16 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 140
25 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 140
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Mar 2012 CH01 Director's details changed for Mr Matthew James Light on 12 March 2012
30 Nov 2011 CH01 Director's details changed for Mr Matthew James Light on 27 November 2011
22 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 CH01 Director's details changed for Mr Paul Stanley Weller on 7 January 2011