Advanced company searchLink opens in new window

TAYLOR & FRANCIS HEALTH SCIENCES LIMITED

Company number 04853530

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)
11 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2012 CH03 Secretary's details changed for Emily Louise Martin on 3 August 2012
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2011 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2011 DS01 Application to strike the company off the register
16 Sep 2011 TM01 Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011
09 Sep 2011 TM01 Termination of appointment of John William Burton as a director on 31 August 2011
07 Sep 2011 CH01 Director's details changed for Mr Gareth Richard Wright on 19 August 2011
21 Jul 2011 CH01 Director's details changed for Roger Graham Horton on 11 February 2011
09 Jun 2011 AP03 Appointment of Emily Louise Martin as a secretary
06 May 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Apr 2011 TM01 Termination of appointment of Mark Kerswell as a director
16 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-03-16
  • GBP 1
08 Oct 2010 CH01 Director's details changed for Mr Peter Stephen Rigby on 5 October 2010
08 Oct 2010 CH01 Director's details changed for Mr Adam Christopher Walker on 5 October 2010
08 Oct 2010 CH03 Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010
17 Aug 2010 AP01 Appointment of Ms Rachel Elizabeth Jacobs as a director
13 Aug 2010 CH01 Director's details changed for John William Burton on 11 August 2010
28 Jun 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 AP01 Appointment of Gareth Richard Wright as a director
17 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
03 Dec 2009 CH03 Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Mark Henry Kerswell on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Peter Stephen Rigby on 1 December 2009