TAYLOR MADE CONSTRUCTION (UK) LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.08157073
CategoryPrivate Limited Company
Incorporated25 Jul 2012
Age11 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

TAYLOR MADE CONSTRUCTION (UK) LTD is an liquidation private limited company with number 08157073. It was incorporated 11 years, 10 months, 23 days ago, on 25 July 2012. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2024

Action Date: 28 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2023

Action Date: 28 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2022

Action Date: 28 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG

Change date: 2021-02-10

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Ann Taylor

Termination date: 2018-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-14

Psc name: Tracy Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2017

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-25

Psc name: Mrs Terry Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tracy Ann Addison

Change date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tracy Ann Addison

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: 1 Eastern Crescent Chelmsford CM1 4JQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICE ENTERPRISES LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:03373327
Status:ACTIVE
Category:Private Limited Company

GD SKIPS LIMITED

3 SOUTHERNHAY WEST,EXETER,EX1 1JG

Number:08282111
Status:ACTIVE
Category:Private Limited Company

LONDON PREMIUM TRADERS LTD

40 TRENANCE GARDENS,ILFORD,IG3 9NQ

Number:08940174
Status:ACTIVE
Category:Private Limited Company

NELSON SUPPORT LTD

11 BUCKLEY ROAD,WOLVERHAMPTON,WV4 4LJ

Number:10976061
Status:ACTIVE
Category:Private Limited Company

OLD HAVANA LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:04704300
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE (WYTHENSHAWE) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:11486822
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source