Advanced company searchLink opens in new window

TAYROC LIMITED

Company number 09023390

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/09/21
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 08/09/21
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