Advanced company searchLink opens in new window

TAYLOR DURRANT LIMITED

Company number 04994409

Filter by category

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)
28 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
01 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
31 Mar 2022 AD01 Registered office address changed from C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 31 March 2022
26 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
02 Nov 2021 AD01 Registered office address changed from 88 Hill Village Road Sutton Coldfield West Midlands B75 5BE to C/O Poppleton & Appleby 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2 November 2021
02 Nov 2021 LIQ01 Declaration of solvency
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-26
06 May 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Dec 2020 PSC04 Change of details for Mr Roy James Taylor as a person with significant control on 4 August 2017
23 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
02 Jan 2019 CH01 Director's details changed for Mr Roy James Taylor on 2 January 2019
02 Jan 2019 PSC04 Change of details for Mr Roy James Taylor as a person with significant control on 2 January 2019
24 Dec 2018 TM02 Termination of appointment of Sally Victoria Taylor as a secretary on 24 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
02 Jan 2018 PSC07 Cessation of Sally Victoria Taylor as a person with significant control on 4 August 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100