TAYLOR ENTERPRISES (LEEDS) LIMITED

04548481
58 NORTH PARK AVENUE ROUNDHAY LEEDS LS8 1EY

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2020 accounts Annual Accounts 4 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2019 accounts Annual Accounts 4 Buy now
09 Aug 2019 officers Appointment of director (Mr Stephen Holden Chappelow) 2 Buy now
09 Aug 2019 officers Termination of appointment of director (Shaun Taylor) 1 Buy now
23 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 officers Change of particulars for secretary (Wendy Neal) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 5 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 6 Buy now
08 Dec 2014 annual-return Annual Return 4 Buy now
02 Jun 2014 accounts Annual Accounts 6 Buy now
28 Nov 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
04 Jan 2013 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
06 May 2011 accounts Annual Accounts 6 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Shaun Taylor) 2 Buy now
24 May 2010 accounts Annual Accounts 6 Buy now
28 Oct 2009 annual-return Annual Return 3 Buy now
30 Apr 2009 accounts Annual Accounts 6 Buy now
05 Dec 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
22 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
15 Apr 2007 accounts Annual Accounts 6 Buy now
18 Oct 2006 accounts Annual Accounts 6 Buy now
16 Oct 2006 annual-return Return made up to 30/09/06; full list of members 6 Buy now
21 Oct 2005 annual-return Return made up to 30/09/05; full list of members 6 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
14 Oct 2004 annual-return Return made up to 30/09/04; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
05 Nov 2003 annual-return Return made up to 30/09/03; full list of members 6 Buy now
26 Feb 2003 officers Director's particulars changed 1 Buy now
26 Feb 2003 officers Secretary's particulars changed 1 Buy now
08 Jan 2003 address Registered office changed on 08/01/03 from: 18 grange park grove oakwood leeds west yorkshire LS8 3BY 1 Buy now
08 Jan 2003 accounts Accounting reference date extended from 30/09/03 to 31/12/03 1 Buy now
28 Oct 2002 officers Secretary resigned 1 Buy now
28 Oct 2002 capital Ad 30/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Oct 2002 address Registered office changed on 28/10/02 from: c/o the information bureau LIMITED 23 imex business centre carbottom road bradford west yorkshire BD5 9UY 1 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 officers New secretary appointed 2 Buy now
28 Oct 2002 officers New director appointed 2 Buy now
30 Sep 2002 incorporation Incorporation Company 11 Buy now