Advanced company searchLink opens in new window

TAYLOR BARCLAY LIMITED

Company number 02776984

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
29 Jun 2017 AD01 Registered office address changed from Third Floor, 1 Primrose Street London EC2A 2EX United Kingdom to Third Floor, Office 61 1 Primrose Street London EC2A 2EX on 29 June 2017
29 Jun 2017 AD01 Registered office address changed from First Floor 122 Minories London EC3N 1NT to Third Floor, 1 Primrose Street London EC2A 2EX on 29 June 2017
19 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
09 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Jan 2013 TM02 Termination of appointment of Sandra Taylor as a secretary
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Suite 2 02 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012
15 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Alan Frederick Taylor on 12 January 2011
20 Jan 2011 CH03 Secretary's details changed for Sandra Violet Taylor on 12 January 2011
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders