Advanced company searchLink opens in new window

TAYLORS RECOVERY LTD

Company number 12452163

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 May 2024 AA Micro company accounts made up to 28 February 2023
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
22 Feb 2024 TM01 Termination of appointment of Annette Suzanne Taylor as a director on 10 February 2024
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
24 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 9 February 2021 with updates
05 Oct 2020 AD01 Registered office address changed from Yard 1-6 Enterprise Way Margate Kent CT9 4JF United Kingdom to 21 Princess Margaret Avenue Cliftonville Margate CT9 3EQ on 5 October 2020
05 Oct 2020 CERTNM Company name changed D.A.c metals & salvage LTD\certificate issued on 05/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
29 Jun 2020 PSC04 Change of details for Mr Daniel Colin Taylor as a person with significant control on 20 February 2020
29 Jun 2020 AP01 Appointment of Mrs Annette Suzanne Taylor as a director on 20 February 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted