Advanced company searchLink opens in new window

TAYLOR HILL & BOND (ROMSEY) LTD

Company number 11412979

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)
19 Dec 2023 AD01 Registered office address changed from 22 Shore Road Warsash Southampton Hampshire SO31 9FU England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 19 December 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-13
19 Dec 2023 LIQ02 Statement of affairs
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CH01 Director's details changed for Mr Andrew Furnell on 11 October 2022
14 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
13 Jun 2022 PSC05 Change of details for Amns Holdings Ltd as a person with significant control on 1 April 2022
13 Jun 2022 CH01 Director's details changed for Mr Andrew Furnell on 1 April 2022
08 Apr 2022 AD01 Registered office address changed from 9 Shore Road Warsash Southampton SO31 9FS England to 22 Shore Road Warsash Southampton Hampshire SO31 9FU on 8 April 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Feb 2022 AA01 Previous accounting period extended from 30 March 2021 to 31 March 2021
15 Feb 2022 AA01 Previous accounting period shortened from 30 June 2021 to 30 March 2021
29 Sep 2021 AA Accounts for a dormant company made up to 30 June 2020
17 Aug 2021 PSC02 Notification of Amns Holdings Ltd as a person with significant control on 6 November 2019
17 Aug 2021 PSC07 Cessation of Martin Taylor as a person with significant control on 6 November 2019
17 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with updates
17 Aug 2021 PSC07 Cessation of Andrew Furnell as a person with significant control on 6 November 2019
03 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 12 June 2020
18 Jun 2021 CH01 Director's details changed for Mr Andrew Furnell on 21 May 2021
18 Jun 2021 PSC04 Change of details for Mr Andrew Furnell as a person with significant control on 21 May 2021
16 Apr 2021 TM01 Termination of appointment of Martin Taylor as a director on 25 March 2021
04 Feb 2021 PSC04 Change of details for Mr Andrew Furnell as a person with significant control on 4 February 2021