Advanced company searchLink opens in new window

MONEY TAILOR LIMITED

Company number 06896934

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2017 AP03 Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017
14 Aug 2017 AP01 Appointment of Mr Gregory Francis Cox as a director on 10 August 2017
14 Aug 2017 PSC01 Notification of Gregory Francis Cox as a person with significant control on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017
10 Aug 2017 TM02 Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017
10 Aug 2017 PSC07 Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017
15 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Christopher Moat as a director on 28 December 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 TM01 Termination of appointment of John Anthony Gittins as a director on 30 September 2016
03 Oct 2016 AP03 Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016
03 Oct 2016 AP01 Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
08 Nov 2013 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES on 8 November 2013
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders