Advanced company searchLink opens in new window

TAYLOR CONTINENTAL GROUP LTD

Company number 05450428

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 TM01 Termination of appointment of Andrew Davies as a director on 11 May 2018
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
11 Aug 2017 PSC02 Notification of Egbert Taylor Management Limited as a person with significant control on 6 April 2016
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
27 Jul 2017 PSC08 Notification of a person with significant control statement
12 Jul 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Mar 2017 AA Accounts for a small company made up to 30 June 2016
13 Mar 2017 TM02 Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016
27 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 15,522.03355
18 Mar 2016 AA Full accounts made up to 30 June 2015
03 Sep 2015 AUD Auditor's resignation
18 Aug 2015 AUD Auditor's resignation
19 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 15,522.03355
12 Apr 2015 AA Full accounts made up to 30 June 2014
28 Jan 2015 AP01 Appointment of Mr Brendan Francis Murphy as a director on 1 December 2014
31 Dec 2014 AP01 Appointment of Mr Andrew Davies as a director on 17 November 2014
01 Oct 2014 TM01 Termination of appointment of Nicholas Francis Keegan as a director on 30 September 2014
17 Jul 2014 MA Memorandum and Articles of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business supplemental amendment agreement obligors agent facility agreement ancillary documents 07/05/2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Company business supplemental amendment agreement obligors agent facility agreement ancillary document 02/05/2014
01 Jul 2014 AP01 Appointment of Mr Richard Sanders as a director