Advanced company searchLink opens in new window

REID & TAYLOR LIMITED

Company number 03320402

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)
20 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
15 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
13 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 July 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 10 July 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 10 July 2014
19 Dec 2013 4.48 Notice of Constitution of Liquidation Committee
21 Oct 2013 4.48 Notice of Constitution of Liquidation Committee
02 Aug 2013 AD01 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2 August 2013
22 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 2.23B Result of meeting of creditors
11 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jun 2013 2.17B Statement of administrator's proposal
03 May 2013 2.12B Appointment of an administrator
20 Apr 2013 MR04 Satisfaction of charge 3 in full
20 Apr 2013 MR01 Registration of charge 033204020004
20 Apr 2013 MR04 Satisfaction of charge 2 in full
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 4,994,767
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
25 May 2012 AP01 Appointment of Mr Paul Anthony Sharp as a director
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
30 Jan 2012 TM01 Termination of appointment of Martin Henry as a director