Advanced company searchLink opens in new window

THE TAYBANK LIMITED

Company number 04653699

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)
17 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2019 WU15 Notice of final account prior to dissolution
20 Nov 2018 WU07 Progress report in a winding up by the court
20 Nov 2017 WU07 Progress report in a winding up by the court
17 Nov 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 14/09/2016
07 Jun 2016 COCOMP Order of court to wind up
19 Oct 2015 COCOMP Order of court to wind up
08 Oct 2015 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to Unit 121 Gloucester Quays Designer Outlet St. Ann Way Gloucester GL1 5SH on 8 October 2015
03 Mar 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
15 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 CH03 Secretary's details changed for Beverley Jane Large on 26 October 2013
29 Oct 2013 CH01 Director's details changed for Beverley Jane Large on 26 October 2013
29 Oct 2013 CH01 Director's details changed for Nigel Abbott Large on 26 October 2013
23 Jul 2013 AD01 Registered office address changed from 72 New Cavendish Street London W1M 8AU on 23 July 2013
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AAMD Amended accounts made up to 31 March 2011
08 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 Jan 2012 OCRESCIND Order of court to rescind winding up
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jun 2011 COCOMP Order of court to wind up
15 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders