Advanced company searchLink opens in new window

TAYLOR DREW PRODUCTIONS LIMITED

Company number 06764279

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)
12 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
28 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
06 Mar 2020 TM01 Termination of appointment of Jonathan Mark Bevan as a director on 2 December 2017
17 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
18 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
13 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 6 December 2017
06 Feb 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
28 Jan 2016 4.68 Liquidators' statement of receipts and payments to 6 December 2015
19 Dec 2015 AD01 Registered office address changed from 1071 Warwick Road Acocks Green Birmingham B27 6QT to Sanderlings House Springbrook Lane Solihull West Midlands B94 5SG on 19 December 2015
02 Mar 2015 4.68 Liquidators' statement of receipts and payments to 6 December 2013
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 6 December 2014
12 Feb 2013 4.68 Liquidators' statement of receipts and payments to 6 December 2012
21 Dec 2011 AD01 Registered office address changed from Brook House Unit 43B Hartlebury Trading Estate Hartlebury Worcestershire DY10 4JB on 21 December 2011
07 Dec 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Aug 2011 2.24B Administrator's progress report to 27 June 2011
01 Aug 2011 2.31B Notice of extension of period of Administration
28 Jan 2011 2.24B Administrator's progress report to 27 December 2010
14 Sep 2010 2.23B Result of meeting of creditors
14 Sep 2010 2.17B Statement of administrator's proposal
25 Aug 2010 2.17B Statement of administrator's proposal
12 Jul 2010 2.12B Appointment of an administrator
15 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 7,981
15 Feb 2010 AD03 Register(s) moved to registered inspection location