Advanced company searchLink opens in new window

TAYLOR TILES HOLDINGS LIMITED

Company number 03005145

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2014 DS01 Application to strike the company off the register
30 Apr 2014 TM01 Termination of appointment of Robert Price as a director on 23 November 2009
27 Dec 2013 3.6 Receiver's abstract of receipts and payments to 11 December 2013
27 Dec 2013 RM02 Notice of ceasing to act as receiver or manager
23 Dec 2013 3.6 Receiver's abstract of receipts and payments to 19 November 2013
04 Dec 2012 3.6 Receiver's abstract of receipts and payments to 19 November 2012
30 Dec 2011 3.6 Receiver's abstract of receipts and payments to 19 November 2011
30 Dec 2011 3.6 Receiver's abstract of receipts and payments to 19 November 2010
20 Dec 2010 3.6 Receiver's abstract of receipts and payments to 19 November 2010
09 Feb 2010 3.10 Administrative Receiver's report
09 Dec 2009 LQ01 Notice of appointment of receiver or manager
27 Nov 2009 AD01 Registered office address changed from Beaufort Road Plasmarl Industrial Estate Swansea SA6 8JG on 27 November 2009
21 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Jun 2009 395 Particulars of a mortgage or charge / charge no: 15
09 Mar 2009 288b Appointment terminated director patricia taylor
31 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
28 Aug 2008 363a Return made up to 01/07/08; full list of members
15 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
05 Sep 2007 363s Return made up to 01/07/07; no change of members
02 Jun 2007 395 Particulars of mortgage/charge
05 May 2007 403a Declaration of satisfaction of mortgage/charge
05 May 2007 403a Declaration of satisfaction of mortgage/charge
07 Jan 2007 AA Group of companies' accounts made up to 31 March 2006