Advanced company searchLink opens in new window

TAYLOR WILLIAMS FLOWERS LIMITED

Company number 07055276

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)
10 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2014 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
06 Feb 2012 AD01 Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX England on 6 February 2012
11 Nov 2011 AA Accounts made up to 31 October 2010
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Daren Taylor as a director on 23 October 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2011 TM01 Termination of appointment of Daren Taylor as a director
11 Jan 2011 AP01 Appointment of Mrs Joanne Taylor as a director
29 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
29 Oct 2010 TM01 Termination of appointment of Paul Williams as a director
29 Oct 2010 CH01 Director's details changed for Mr Daren Taylor on 26 October 2010
29 Oct 2010 CH03 Secretary's details changed for Joanne Taylor on 26 October 2010
29 Oct 2010 AD01 Registered office address changed from 745 Wilmslow Road Didsbury Manchester M20 6RN on 29 October 2010
16 Jan 2010 AP01 Appointment of Paul David Williams as a director
03 Nov 2009 TM01 Termination of appointment of Richard Hardbattle as a director
03 Nov 2009 TM02 Termination of appointment of Crs Legal Services Limited as a secretary