Advanced company searchLink opens in new window

TAYLORED JOINERY LIMITED

Company number 06636887

Filter by category

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 May 2023 AD01 Registered office address changed from Scales Farm Hargham Road Old Buckenham Attleborough NR17 1PE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 10 May 2023
10 May 2023 LIQ02 Statement of affairs
10 May 2023 600 Appointment of a voluntary liquidator
10 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-25
16 Feb 2023 PSC05 Change of details for Bjt Investments & Holdings Ltd as a person with significant control on 1 February 2023
16 Feb 2023 PSC04 Change of details for Mr David Taylor as a person with significant control on 1 February 2023
16 Feb 2023 PSC02 Notification of Bjt Investments & Holdings Ltd as a person with significant control on 1 February 2023
09 Jan 2023 TM01 Termination of appointment of David Taylor as a director on 9 January 2023
06 Aug 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
17 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
31 Oct 2021 TM02 Termination of appointment of Lorraine Donna Taylor as a secretary on 29 October 2021
06 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from The Cottage Tabernacle Lane Forncett St Peter NR16 1LE to Scales Farm Hargham Road Old Buckenham Attleborough NR17 1PE on 7 March 2019
20 Oct 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 11 March 2018
  • GBP 1
13 Mar 2018 AP01 Appointment of Mr Benjamin James Taylor as a director on 12 March 2018
11 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1
18 Nov 2017 AA Micro company accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
18 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016