Advanced company searchLink opens in new window

TAYLORMADE BUILDING & CIVIL ENGINEERING (MIDLANDS) LIMITED

Company number 04083859

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 August 2017
26 Sep 2016 4.68 Liquidators' statement of receipts and payments to 16 August 2016
15 Oct 2015 4.68 Liquidators' statement of receipts and payments to 16 August 2015
01 May 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 May 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
19 Nov 2014 AD01 Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 16 August 2014
21 May 2014 600 Appointment of a voluntary liquidator
15 May 2014 4.40 Notice of ceasing to act as a voluntary liquidator
17 Oct 2013 4.68 Liquidators' statement of receipts and payments to 16 August 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 16 August 2012
20 Oct 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
31 Aug 2010 AD01 Registered office address changed from Downderry Barn, Private Road Off Killis Lane Holbrook Derbyshire DE56 0LS on 31 August 2010
27 Aug 2010 4.20 Statement of affairs with form 4.19
27 Aug 2010 600 Appointment of a voluntary liquidator
27 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2010 CH01 Director's details changed for David Edward Bridges on 15 July 2010
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2009 TM02 Termination of appointment of Rachel Bridges as a secretary
29 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1,000
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008