Advanced company searchLink opens in new window

EGBERT TAYLOR GROUP LIMITED

Company number 07788735

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)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 AM23 Notice of move from Administration to Dissolution
26 Jun 2019 AM10 Administrator's progress report
13 Jun 2019 TM01 Termination of appointment of Tim David Woodcock as a director on 20 November 2017
29 Jan 2019 TM01 Termination of appointment of Michael James Patton as a director on 11 October 2018
09 Jan 2019 AM10 Administrator's progress report
04 Dec 2018 AM19 Notice of extension of period of Administration
29 Jun 2018 AM10 Administrator's progress report
12 Feb 2018 TM01 Termination of appointment of Brendan Francis Murphy as a director on 30 November 2017
12 Feb 2018 TM01 Termination of appointment of Richard Barry Sanders as a director on 30 November 2017
12 Feb 2018 TM01 Termination of appointment of Andrew Davies as a director on 30 November 2017
05 Feb 2018 AM06 Notice of deemed approval of proposals
19 Jan 2018 AD01 Registered office address changed from Oak Park Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 January 2018
10 Jan 2018 AM02 Statement of affairs with form AM02SOA
22 Dec 2017 AM03 Statement of administrator's proposal
05 Dec 2017 AM01 Appointment of an administrator
12 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with updates
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 31,415.031958
  • ANNOTATION Replacement the SH01 was replaced on 04/09/2017 as it was not properly delivered.
27 Jul 2017 PSC08 Notification of a person with significant control statement
13 Jul 2017 PSC07 Cessation of Brendan Francis Murphy as a person with significant control on 13 July 2017
28 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
27 Mar 2017 AP01 Appointment of Mr Michael James Patton as a director on 14 March 2017
07 Nov 2016 CS01 Confirmation statement made on 27 September 2016 with updates
07 Nov 2016 TM02 Termination of appointment of Paul Andrew Ratigan as a secretary on 1 November 2016
18 Mar 2016 AA Group of companies' accounts made up to 30 June 2015