TAYFIELD BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06047087 |
Category | Private Limited Company |
Incorporated | 10 Jan 2007 |
Age | 17 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2013 |
Years | 10 years, 5 months, 16 days |
SUMMARY
TAYFIELD BUILDING SERVICES LIMITED is an dissolved private limited company with number 06047087. It was incorporated 17 years, 4 months, 19 days ago, on 10 January 2007 and it was dissolved 10 years, 5 months, 16 days ago, on 13 December 2013. The company address is D T E House D T E House, Bury, BL9 8AT.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2013
Action Date: 05 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-05
Documents
Liquidation voluntary creditors return of final meeting
Date: 13 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2013
Action Date: 10 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2013
Action Date: 10 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jul 2012
Action Date: 10 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2012
Action Date: 10 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2011
Action Date: 10 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2011
Action Date: 10 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2010
Action Date: 10 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2010
Action Date: 10 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2009
Action Date: 10 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-10
Documents
Liquidation voluntary statement of affairs with form attached
Date: 28 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 22 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 25 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 25/06/2008 from the timber yard new inn lane stoke-on-trent staffordshire ST4 8EX united kingdom
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from 10 queen street newcastle staffordshire ST5 1ED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / jacksons secretaries LIMITED / 01/08/2007 / HouseName/Number was: , now: 98; Street was: 15-19 marsh parade, now: lancaster road; Post Town was: newcastle under lyme, now: newcastle; Post Code was: ST5 1BT, now: ST5 1DS; Country was: , now: united kingdom
Documents
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
10 ASH GROVE,SOUTHHALL,UB1 2UN
Number: | 08916394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUITE 16 HALDON HOUSE,BRIERLEY HILL,DY5 3LQ
Number: | 11525417 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVEDERE,MANCHESTER,M2 4AW
Number: | 05855800 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 OVERTON ROAD,LONDON,E10 7PS
Number: | 11042267 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORYHEATH INVESTMENTS LIMITED
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 00759239 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEBARROW FARM SOLAR PARK LIMITED
C/O LOW CARBON LIMITED,LONDON,W1J 8DU
Number: | 08263160 |
Status: | ACTIVE |
Category: | Private Limited Company |