Advanced company searchLink opens in new window

PATRICK TAYLOR LIMITED

Company number 08370767

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Micro company accounts made up to 31 October 2019
29 Nov 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 October 2019
25 Apr 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
29 May 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
29 Nov 2017 PSC04 Change of details for Mr Patrick William Taylor as a person with significant control on 13 November 2017
22 Nov 2017 AD01 Registered office address changed from Suite 3a Oriental Road Woking Surrey GU22 7AH to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 22 November 2017
31 Jul 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
14 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Designate shares 23/01/2014
14 May 2014 SH08 Change of share class name or designation
12 May 2014 AA Total exemption small company accounts made up to 31 January 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 100
10 Mar 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
07 Feb 2013 AP01 Appointment of Mr Patrick William Taylor as a director
22 Jan 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Jan 2013 NEWINC Incorporation