Advanced company searchLink opens in new window

TAYLOR MOOR LIMITED

Company number 05873390

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 May 2016
11 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 11 August 2015
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 May 2015
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 29 May 2014
11 Jun 2013 4.20 Statement of affairs with form 4.19
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-30
22 May 2013 AD01 Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 22 May 2013
12 Mar 2013 TM02 Termination of appointment of Eileen Spencer-Witcomb as a secretary
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mr Alistair Charles Moncrieff as a director
10 Jan 2012 AP01 Appointment of Mr Malcolm John Dixon as a director
29 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Feb 2011 CERTNM Company name changed global fund choice LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
08 Feb 2011 CONNOT Change of name notice
08 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Rosemary Dixon on 12 July 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Sep 2009 363a Return made up to 12/07/09; full list of members
08 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008