CHARLES W. TAYLOR & SON LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2015-04-30 View Report
Gazette. Gazette dissolved liquidation. 2014-08-09 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2014-05-09 View Report
Insolvency. Brought down date: 2014-03-11. 2014-04-08 View Report
Address. Old address: Deloitte & Touche Gainsborough House 34-40 Grey Syteet Newcastle upon Tyne NE1 6AE. Change date: 2014-02-20. 2014-02-20 View Report
Insolvency. Brought down date: 2013-09-11. 2013-11-06 View Report
Insolvency. Brought down date: 2013-03-11. 2013-04-18 View Report
Insolvency. Brought down date: 2012-09-11. 2012-10-19 View Report
Insolvency. Brought down date: 2012-03-11. 2012-04-23 View Report
Officers. Change date: 2011-11-01. Officer name: Jane Susannah Power. 2012-03-12 View Report
Insolvency. Brought down date: 2011-09-11. 2012-01-03 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-06-24 View Report
Insolvency. Description: Court order insolvency:c/o replacement of liquidator. 2011-06-24 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2011-06-07 View Report
Insolvency. Brought down date: 2011-03-11. 2011-04-18 View Report
Insolvency. Brought down date: 2010-09-11. 2010-10-13 View Report
Insolvency. Brought down date: 2010-03-11. 2010-05-25 View Report
Insolvency. Brought down date: 2009-09-11. 2009-10-26 View Report
Insolvency. Brought down date: 2009-03-11. 2009-03-30 View Report
Insolvency. Brought down date: 2008-09-11. 2008-09-24 View Report
Insolvency. Brought down date: 2008-09-11. 2008-04-07 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2007-10-16 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2007-03-30 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-10-11 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2006-04-13 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-09-22 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2005-03-23 View Report
Insolvency. Liquidation voluntary statement of receipts and payments. 2004-09-28 View Report
Address. Description: Registered office changed on 01/11/03 from: north eastern foundry templetown, south shieds tyne and wear NE33 5SE. 2003-11-01 View Report
Insolvency. Liquidation voluntary statement of affairs. 2003-09-22 View Report
Resolution. Description: Resolutions. 2003-09-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2003-09-22 View Report
Officers. Description: New director appointed. 2003-08-15 View Report
Officers. Description: New director appointed. 2003-05-29 View Report
Accounts. Accounts type medium. 2003-04-15 View Report
Officers. Description: Director resigned. 2003-03-19 View Report
Officers. Description: Director resigned. 2003-03-19 View Report
Officers. Description: Director resigned. 2002-09-06 View Report
Annual return. Legacy. 2002-08-15 View Report
Accounts. Accounts type medium. 2002-02-07 View Report
Annual return. Legacy. 2001-09-18 View Report
Accounts. Accounts type medium. 2001-03-07 View Report
Annual return. Legacy. 2000-09-05 View Report
Officers. Description: Director resigned. 2000-07-13 View Report
Officers. Description: Secretary resigned. 2000-07-13 View Report
Officers. Description: New secretary appointed. 2000-07-13 View Report
Officers. Description: New secretary appointed. 2000-05-24 View Report
Officers. Description: New director appointed. 2000-05-16 View Report
Accounts. Accounts type full. 1999-12-19 View Report
Annual return. Legacy. 1999-09-24 View Report