Advanced company searchLink opens in new window

TAYLORMADE PLANT HIRE (MIDLANDS) LIMITED

Company number 05216791

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2009 DS01 Application to strike the company off the register
18 Sep 2009 363a Return made up to 27/08/09; full list of members
16 Sep 2009 CERTNM Company name changed taylormade developments (midlands) LIMITED\certificate issued on 17/09/09
05 Sep 2008 363a Return made up to 27/08/08; full list of members
19 May 2008 AA Accounts made up to 31 March 2008
02 Feb 2008 AA Accounts made up to 31 March 2007
05 Nov 2007 225 Accounting reference date shortened from 31/08/07 to 31/03/07
31 Aug 2007 363a Return made up to 27/08/07; full list of members
06 Jun 2007 287 Registered office changed on 06/06/07 from: st georges court alfreton road derby DE21 4AP
30 Jan 2007 AA Accounts made up to 31 August 2006
15 Jan 2007 288c Director's particulars changed
15 Jan 2007 288c Secretary's particulars changed
19 Oct 2006 363a Return made up to 27/08/06; full list of members
16 Feb 2006 AA Accounts made up to 31 August 2005
07 Dec 2005 363a Return made up to 27/08/05; full list of members
06 Dec 2005 88(2)R Ad 05/12/05-05/12/05 £ si 250@1.00=250 £ ic 750/1000
06 Dec 2005 88(2)R Ad 05/12/05-05/12/05 £ si 749@1.00=749 £ ic 1/750
06 Dec 2005 288a New secretary appointed
06 Dec 2005 288b Secretary resigned
29 Mar 2005 288a New secretary appointed;new director appointed
10 Jan 2005 287 Registered office changed on 10/01/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
16 Sep 2004 288b Secretary resigned
16 Sep 2004 288b Director resigned