Advanced company searchLink opens in new window

TAYLOR PROTECTIVE COATINGS LIMITED

Company number 04245636

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 Jan 2024 AA Total exemption full accounts made up to 30 September 2022
10 Jan 2024 COCOMP Order of court to wind up
09 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with updates
28 Jul 2023 CVA4 Notice of completion of voluntary arrangement
10 May 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
13 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
21 Oct 2021 CS01 Confirmation statement made on 16 July 2021 with updates
19 Oct 2021 PSC01 Notification of Cherrie Belinda Davison-Sebry as a person with significant control on 1 June 2021
19 Oct 2021 PSC07 Cessation of Philip Davison-Sebry as a person with significant control on 1 June 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Jun 2021 TM01 Termination of appointment of Philip Davison Sebry as a director on 1 June 2021
04 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
17 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
05 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 5,000,002
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 50,002
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share capital to remain unchanged 30/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2019 AP01 Appointment of Mr David Philip Challenger as a director on 6 August 2019
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 30 September 2018