- Company Overview for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
- Filing history for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
- People for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
- Charges for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
- Insolvency for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
- More for TAYLOR GRANGE (RETAIL) LIMITED (11271302)
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) |
---|---|---|---|
12 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2024 | |
03 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2023 | |
12 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2022 | |
17 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jun 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Mar 2021 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 27 March 2021 | |
27 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2021 | LIQ02 | Statement of affairs | |
27 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | TM01 | Termination of appointment of Samuel Ginda as a director on 1 February 2021 | |
19 Sep 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 29 October 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
10 Aug 2018 | AP01 | Appointment of Mr Rakesh Singh Doal as a director on 10 August 2018 | |
10 Aug 2018 | TM01 | Termination of appointment of Karen Clack as a director on 10 August 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Samuel Ginda as a director on 20 July 2018 |