Advanced company searchLink opens in new window

S.D. TAYLOR LIMITED

Company number 00550055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AM23 Notice of move from Administration to Dissolution
18 Oct 2023 AM10 Administrator's progress report
19 Apr 2023 AM10 Administrator's progress report
17 Apr 2023 PSC05 Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 17 April 2023
17 Dec 2022 NOCP Notice to Registrar of companies in respect of order under section 176A
17 Dec 2022 AM19 Notice of extension of period of Administration
17 Oct 2022 AM10 Administrator's progress report
20 Jul 2022 AM16 Notice of order removing administrator from office
30 May 2022 AM06 Notice of deemed approval of proposals
18 May 2022 AM02 Statement of affairs with form AM02SOA
11 May 2022 AM03 Statement of administrator's proposal
11 Apr 2022 PSC05 Change of details for Non-Standard Finance Subsidiary Ii Limited as a person with significant control on 11 April 2022
29 Mar 2022 TM01 Termination of appointment of Paul Gill as a director on 15 March 2022
29 Mar 2022 TM01 Termination of appointment of Christopher John Pearson as a director on 15 March 2022
29 Mar 2022 TM01 Termination of appointment of Peter Forbes Michael Reynolds as a director on 15 March 2022
29 Mar 2022 TM01 Termination of appointment of Jonathan Richard Gillespie as a director on 15 March 2022
29 Mar 2022 TM01 Termination of appointment of David Reid Thompson as a director on 15 March 2022
29 Mar 2022 TM02 Termination of appointment of Charlotte Norris as a secretary on 15 March 2022
29 Mar 2022 TM01 Termination of appointment of Christine Anne Rangeley as a director on 15 March 2022
25 Mar 2022 AD01 Registered office address changed from 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 25 March 2022
18 Mar 2022 AM01 Appointment of an administrator
16 Feb 2022 MR01 Registration of charge 005500550027, created on 9 February 2022
19 Nov 2021 MR01 Registration of charge 005500550026, created on 5 November 2021
03 Sep 2021 TM01 Termination of appointment of John Philip De Blocq Van Kuffeler as a director on 31 August 2021
13 Aug 2021 MR01 Registration of charge 005500550025, created on 10 August 2021