Advanced company searchLink opens in new window

TAYLOR GRANGE (RETAIL) LIMITED

Company number 11271302

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-09
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 2,000,010
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