Advanced company searchLink opens in new window

EGBERT TAYLOR MANAGEMENT LIMITED

Company number 07794680

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 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
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
29 Jan 2018 AM02 Statement of affairs with form AM02SOA
19 Jan 2018 AD01 Registered office address changed from Oak Park Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0QZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 19 January 2018
27 Dec 2017 AM03 Statement of administrator's proposal
05 Dec 2017 AM01 Appointment of an administrator
11 Aug 2017 PSC02 Notification of Egbert Taylor Group Limited as a person with significant control on 6 April 2016
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
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
27 Mar 2017 AA Accounts for a small company made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 3 October 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 Full accounts made up to 30 June 2015
27 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,746,018