Advanced company searchLink opens in new window

TAYLOR KNIGHT AND WOLFF LTD

Company number 07728714

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2013
30 Mar 2015 TM01 Termination of appointment of John Vincent Woods as a director on 30 March 2015
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2014 AP01 Appointment of Mr Kamar Khan as a director on 24 July 2014
28 May 2014 TM01 Termination of appointment of Bushra Tanweer as a director
21 May 2014 AP01 Appointment of Miss Bushra Tanweer as a director
21 May 2014 TM01 Termination of appointment of Kamar Khan as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
01 Aug 2013 TM01 Termination of appointment of Consultant Medical as a director
01 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
03 Sep 2012 AD01 Registered office address changed from No 2 Wellington Place Leeds West Yorkshire LS1 4AP England on 3 September 2012
26 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
28 Oct 2011 TM01 Termination of appointment of Akhtar Khan as a director
28 Oct 2011 AP02 Appointment of Consultant Medical as a director
09 Oct 2011 AP01 Appointment of Mr Akhtar Mohammed Khan as a director
13 Sep 2011 AP01 Appointment of Mr John Vincent Woods as a director
10 Aug 2011 AD01 Registered office address changed from 50 Moorhead Lane Shipley Bradford West Yorkshire BD18 4JT England on 10 August 2011