- Company Overview for TAYLOR MADE HOLDINGS UK LIMITED (05149751)
- Filing history for TAYLOR MADE HOLDINGS UK LIMITED (05149751)
- People for TAYLOR MADE HOLDINGS UK LIMITED (05149751)
- Charges for TAYLOR MADE HOLDINGS UK LIMITED (05149751)
- More for TAYLOR MADE HOLDINGS UK LIMITED (05149751)
| 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) |
|---|---|---|---|
| 05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Mar 2022 | TM01 | Termination of appointment of Peter Tierney as a director on 11 March 2022 | |
| 18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 05 Jan 2022 | DS01 | Application to strike the company off the register | |
| 20 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
| 14 Dec 2021 | SH19 |
Statement of capital on 14 December 2021
|
|
| 14 Dec 2021 | SH20 | Statement by Directors | |
| 14 Dec 2021 | CAP-SS | Solvency Statement dated 13/12/21 | |
| 14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
| 03 Nov 2021 | PSC02 | Notification of Lci Industries B.V. as a person with significant control on 31 December 2020 | |
| 03 Nov 2021 | PSC07 | Cessation of Lci Industries as a person with significant control on 31 December 2020 | |
| 20 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
| 15 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
| 03 Jun 2020 | AP01 | Appointment of Jimmy Maurice Menefee as a director on 29 May 2020 | |
| 03 Jun 2020 | AP01 | Appointment of Mr Peter Tierney as a director on 29 May 2020 | |
| 01 Jun 2020 | TM01 | Termination of appointment of John Clark as a director on 31 May 2020 | |
| 22 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
| 10 Jan 2020 | AD01 | Registered office address changed from Sutton Road Catfield Great Yarmouth Norfolk NR29 5BG England to Southmoor Lane Havant Hampshire PO9 1JJ on 10 January 2020 | |
| 30 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
| 15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
| 11 Dec 2018 | CH01 | Director's details changed for Mr Andrew Joseph Nameneye on 11 December 2018 | |
| 22 Nov 2018 | AP01 | Appointment of Mr Andrew Joseph Nameneye as a director on 16 November 2018 | |
| 22 Nov 2018 | TM01 | Termination of appointment of Scott Towle Mereness as a director on 16 November 2018 | |
| 15 Nov 2018 | TM01 | Termination of appointment of Bradley William Higgs as a director on 31 October 2018 | |
| 10 Jul 2018 | AD02 | Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to Sutton Road Catfield Great Yarmouth Norfolk NR29 5BG |