TAYLOR MERSEYSIDE LIMITED - WEST LANCASHIRE


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-02 View Report
Dissolution. Dissolution application strike off company. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-10-08 View Report
Accounts. Accounts type micro entity. 2020-07-17 View Report
Accounts. Change account reference date company previous shortened. 2020-07-17 View Report
Accounts. Accounts type micro entity. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-07-26 View Report
Accounts. Accounts type micro entity. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2014-08-15 View Report
Accounts. Accounts type total exemption small. 2014-07-01 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-05-15 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Accounts. Accounts type total exemption small. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2010-08-06 View Report
Officers. Officer name: Mr Colin Taylor. Change date: 2010-07-26. 2010-08-06 View Report
Officers. Officer name: Chipchase Manners Nominees Limited. Change date: 2010-07-26. 2010-08-06 View Report
Accounts. Accounts type total exemption small. 2010-05-19 View Report
Accounts. Accounts type total exemption small. 2009-10-23 View Report
Annual return. Legacy. 2009-07-29 View Report
Officers. Description: Director's change of particulars / colin taylor / 28/07/2009. 2009-07-28 View Report
Accounts. Accounts type total exemption small. 2008-12-30 View Report
Accounts. Legacy. 2008-09-18 View Report
Annual return. Legacy. 2008-08-14 View Report
Officers. Description: Secretary appointed chipchase manners nominees LIMITED. 2008-07-09 View Report
Officers. Description: Appointment terminated secretary safe accountancy services LIMITED. 2008-07-08 View Report
Address. Description: Registered office changed on 05/03/2008 from 16 southerby grove maghull merseyside L31 5LB. 2008-03-05 View Report
Officers. Description: Secretary's particulars changed. 2007-09-18 View Report
Officers. Description: Secretary's particulars changed. 2007-09-18 View Report
Incorporation. Incorporation company. 2007-07-26 View Report