Advanced company searchLink opens in new window

TAYLORMADE FASTENERS LIMITED

Company number 09480126

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)
13 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2023 AD01 Registered office address changed from Unit 4 Watery Lane Industrial Estates Watery Lane Willenhall West Midlands WV13 3SU United Kingdom to 79 Caroline Street Birmingham B3 1UP on 11 January 2023
11 Jan 2023 LIQ02 Statement of affairs
11 Jan 2023 600 Appointment of a voluntary liquidator
11 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-04
07 Dec 2022 MR04 Satisfaction of charge 094801260001 in full
20 Sep 2022 MR01 Registration of charge 094801260003, created on 14 September 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
28 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
22 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
19 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
27 Jul 2020 MR01 Registration of charge 094801260002, created on 24 July 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
11 Nov 2019 AA Unaudited abridged accounts made up to 30 April 2019
12 Apr 2019 PSC05 Change of details for Tmf Holdings Midlands Limited as a person with significant control on 30 April 2018
11 Apr 2019 PSC02 Notification of Tmf Holdings Midlands Limited as a person with significant control on 30 March 2018
10 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with updates
10 Apr 2019 PSC07 Cessation of Karen Ann Taylor as a person with significant control on 30 April 2018
10 Apr 2019 CH01 Director's details changed for Mr Andrew Taylor on 9 March 2019
05 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
21 Dec 2018 AP01 Appointment of Mrs Karen Ann Taylor as a director on 30 April 2018
21 Dec 2018 AP01 Appointment of Mr Paul Adshead as a director on 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 MR01 Registration of charge 094801260001, created on 5 June 2017