TAYLOR MADE WINDOWS LIMITED

06531908
46 STATION ROAD AINSDALE SOUTHPORT PR8 3HW

Documents

Documents
Date Category Description Pages
16 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
30 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Dec 2023 accounts Annual Accounts 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2019 accounts Annual Accounts 2 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
24 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
23 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
29 Dec 2015 accounts Annual Accounts 3 Buy now
06 Apr 2015 annual-return Annual Return 3 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
24 Mar 2013 annual-return Annual Return 3 Buy now
24 Mar 2013 officers Change of particulars for director (Mr Kevin Atkinson) 2 Buy now
12 Dec 2012 accounts Annual Accounts 4 Buy now
07 May 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
22 May 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 accounts Annual Accounts 3 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Mr Kevin Atkinson) 2 Buy now
22 Sep 2009 accounts Annual Accounts 14 Buy now
21 Jul 2009 officers Director's change of particulars / kevin atkinson / 21/07/2009 1 Buy now
26 Mar 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
26 Mar 2009 officers Appointment terminated secretary darrell perrett 1 Buy now
20 Mar 2009 incorporation Memorandum Articles 14 Buy now
11 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jan 2009 officers Director appointed mr kevin atkinson 1 Buy now
06 Jan 2009 officers Secretary appointed mr darrell perrett 1 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 5 percy street office 4 london W1T 1DG 1 Buy now
06 Jan 2009 officers Appointment terminated director coddan managers service LIMITED 1 Buy now
06 Jan 2009 officers Appointment terminated director iran arauz de leon 1 Buy now
06 Jan 2009 officers Appointment terminated secretary coddan secretary service LIMITED 1 Buy now
03 Oct 2008 officers Director appointed miss iran arauz de leon 1 Buy now
12 Mar 2008 incorporation Incorporation Company 17 Buy now