Advanced company searchLink opens in new window

A & A TAYLOR LIMITED

Company number SC166361

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 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2010 DS01 Application to strike the company off the register
26 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
08 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Andrew Prosser as a secretary
01 Apr 2010 TM01 Termination of appointment of Patricia Kennerley as a director
25 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
11 Mar 2010 TM01 Termination of appointment of Andrew Prosser as a director
10 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
09 Mar 2010 AP01 Appointment of Christopher James Giles as a director
17 Sep 2009 AA Accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 01/06/09; full list of members
29 Jan 2009 AA Accounts made up to 31 March 2008
10 Jul 2008 AUD Auditor's resignation
20 Jun 2008 363a Return made up to 01/06/08; full list of members
06 Feb 2008 AA Full accounts made up to 31 March 2007
31 Dec 2007 288c Director's particulars changed
16 Aug 2007 288b Director resigned
16 Aug 2007 288a New director appointed
14 Jun 2007 363a Return made up to 01/06/07; full list of members
16 Nov 2006 225 Accounting reference date extended from 31/12/06 to 31/03/07
23 Oct 2006 AA Accounts made up to 31 December 2005
15 Jun 2006 363a Return made up to 08/06/06; full list of members
31 May 2006 288c Director's particulars changed