- Company Overview for TAYROC LIMITED (09023390)
- Filing history for TAYROC LIMITED (09023390)
- People for TAYROC LIMITED (09023390)
- Charges for TAYROC LIMITED (09023390)
- More for TAYROC LIMITED (09023390)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
24 Aug 2023 | CH01 | Director's details changed for Mrs Gemma Louise Noble on 24 August 2023 | |
24 Aug 2023 | CH01 | Director's details changed for Mr Daniel Cliffe on 24 August 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH England to Creaton Cottage Freer Street Nuneaton CV11 4PR on 8 August 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 August 2021 | |
09 Sep 2021 | CS01 |
Confirmation statement made on 14 August 2021 with no updates
|
|
08 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 14 August 2020 | |
31 Jul 2021 | MR04 | Satisfaction of charge 090233900001 in full | |
31 Jul 2021 | MR04 | Satisfaction of charge 090233900002 in full | |
31 Jul 2021 | MR04 | Satisfaction of charge 090233900003 in full | |
11 May 2021 | AD01 | Registered office address changed from C/O Liquidity Exchange 1 Victoria Square Birmingham B1 1BD United Kingdom to Magpie Cottage Bradnocks Marsh Lane Hampton-in-Arden Solihull B92 0LH on 11 May 2021 | |
17 Sep 2020 | CS01 |
Confirmation statement made on 14 August 2020 with updates
|
|
07 Sep 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
24 Aug 2020 | PSC07 | Cessation of Dominic Keith Owen as a person with significant control on 23 April 2020 | |
24 Aug 2020 | PSC02 | Notification of Lid Project Limited as a person with significant control on 23 April 2020 | |
24 Aug 2020 | PSC07 | Cessation of James Troy Owen as a person with significant control on 23 April 2020 | |
31 Jul 2020 | MR01 | Registration of charge 090233900002, created on 31 July 2020 | |
31 Jul 2020 | MR01 | Registration of charge 090233900001, created on 31 July 2020 |