- Company Overview for TAYLORS RECOVERY LTD (12452163)
- Filing history for TAYLORS RECOVERY LTD (12452163)
- People for TAYLORS RECOVERY LTD (12452163)
- More for TAYLORS RECOVERY LTD (12452163)
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
|
|
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
|