Advanced company searchLink opens in new window

TAYLOR-MADE CONTRACT LIFTING & LOGISTICS LIMITED

Company number 08065913

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
15 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
16 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 May 2017 AD02 Register inspection address has been changed from 1 Maidstone Road Wateringbury Maidstone Kent ME18 5EJ England to 1 Henry's Close the Retreat Wateringbury Kent ME18 5EJ
11 May 2017 AD02 Register inspection address has been changed from 8 Chapman Avenue Maidstone Kent ME15 8EG England to 1 Maidstone Road Wateringbury Maidstone Kent ME18 5EJ
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Aug 2016 CH01 Director's details changed for Mr James Derek Taylor on 28 July 2016
02 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 20
04 Mar 2016 AD03 Register(s) moved to registered inspection location 8 Chapman Avenue Maidstone Kent ME15 8EG
04 Mar 2016 CH04 Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 20
22 May 2015 AD02 Register inspection address has been changed to 8 Chapman Avenue Maidstone Kent ME15 8EG
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 20
23 Apr 2014 CH01 Director's details changed for Mr James Derek Taylor on 16 April 2014
04 Mar 2014 AP04 Appointment of Pomfrey Computers Ltd as a secretary
04 Mar 2014 AD01 Registered office address changed from Po Box Po Box1321 347 Loose Road Maidstone Kent ME15 9PY United Kingdom on 4 March 2014
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013