TAYLORS PASTURE LIMITED
Status | LIQUIDATION |
Company No. | 11848304 |
Category | Private Limited Company |
Incorporated | 26 Feb 2019 |
Age | 5 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
TAYLORS PASTURE LIMITED is an liquidation private limited company with number 11848304. It was incorporated 5 years, 2 months, 3 days ago, on 26 February 2019. The company address is The Old Rectory Main Street The Old Rectory Main Street, Leicester, LE3 8DG.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Address
Type: AD01
Old address: Firs Farm Caxton Cambridge CB23 3PJ England
New address: The Old Rectory Main Street Glenfield Leicester LE3 8DG
Change date: 2024-04-10
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-21
New address: Firs Farm Caxton Cambridge CB23 3PJ
Old address: Firs Farm Caxton Cambridge CB3 8PJ England
Documents
Change to a person with significant control
Date: 23 Dec 2021
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-22
Psc name: Mr Robert John Millard
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Millard
Change date: 2021-12-22
Documents
Change person director company with change date
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-22
Officer name: Mr John Stanley Millard
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-22
Psc name: Mr Robert John Millard
Documents
Change to a person with significant control
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Stanley Millard
Change date: 2021-12-22
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-17
Old address: Office 6 st.Ives Enterprise Centre Caxton Road St. Ives PE27 3NP England
New address: Firs Farm Caxton Cambridge CB3 8PJ
Documents
Some Companies
10 FALSGRAVE AVENUE,BRADFORD,BD2 3PN
Number: | 09871097 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BALTIMORE HOUSE,KENIGNTON,SE11 6TR
Number: | 11193278 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 LANCASTER WAY,YORK,YO30 5ZA
Number: | 11840232 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASHIRE HILL SERVICE STATION,REDDISH,SK5 7NZ
Number: | 05150062 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKS LIFE SCIENCES, 2 BAKERY COURT,BEACONSFIELD,HP9 2HW
Number: | 11872161 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNDERFLEET,SEATON,EX12 2WD
Number: | 11462033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |