Advanced company searchLink opens in new window

NICHOLAS & TAYLOR LIMITED

Company number 00762472

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Andrew Prosser as a secretary
06 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
18 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
16 Mar 2010 AP01 Appointment of Christopher James Giles as a director
15 Mar 2010 TM01 Termination of appointment of Andrew Prosser as a director
15 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
14 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-12-14
  • GBP 26,057
14 Dec 2009 CH01 Director's details changed for Andrew Prosser on 1 October 2009
14 Dec 2009 CH03 Secretary's details changed for Andrew Prosser on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Mark Francis Muller on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Mr Christopher David Aylward on 1 October 2009
17 Sep 2009 AA Accounts made up to 31 March 2009
18 Jun 2009 287 Registered office changed on 18/06/2009 from fern house, 53-55 high street feltham middlesex TW13 4HU
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Dec 2008 363a Return made up to 30/11/08; full list of members
07 Jul 2008 AUD Auditor's resignation
30 Jan 2008 AA Full accounts made up to 31 March 2007
30 Nov 2007 363a Return made up to 30/11/07; full list of members
29 Oct 2007 288c Director's particulars changed
09 Oct 2007 288b Director resigned