Download leads from Nexok and grow your business. Find out more

Ibi Taylor Young Urban Design Limited

Documents

Total Documents73
Total Pages315

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off
31 March 2015First Gazette notice for voluntary strike-off
23 March 2015Application to strike the company off the register
20 February 2015Termination of appointment of Roger Alan King as a director on 9 February 2015
20 February 2015Termination of appointment of Roger Alan King as a director on 9 February 2015
19 February 2015Termination of appointment of William Stephen Gleave as a director on 8 January 2015
19 February 2015Termination of appointment of William Stephen Gleave as a director on 8 January 2015
21 January 2015Solvency Statement dated 24/12/14
21 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
21 January 2015Statement of capital on 21 January 2015
  • GBP 1
21 January 2015Statement by Directors
18 December 2014Second filing of AR01 previously delivered to Companies House made up to 15 June 2014
1 October 2014Accounts for a dormant company made up to 31 December 2013
8 August 2014Appointment of Mr Scott Earle Stewart as a director on 30 June 2014
8 August 2014Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
28 May 2013Accounts for a dormant company made up to 31 December 2012
23 November 2012Appointment of Mr Mario Michele Bozzo as a director
22 November 2012Appointment of Mr David Maxwell Thom as a director
22 November 2012Appointment of Mr Philip Howard Beinhaker as a director
20 November 2012Termination of appointment of David Gardner as a director
19 September 2012Change of name notice
19 September 2012Company name changed taylor young urban design LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-10
31 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
25 April 2012Accounts for a dormant company made up to 31 December 2011
21 June 2011Annual return made up to 15 June 2011 with a full list of shareholders
27 April 2011Accounts for a dormant company made up to 31 December 2010
6 January 2011Appointment of Mr Roger Alan King as a director
25 August 2010Director's details changed for William Stephen Gleave on 15 June 2010
25 August 2010Director's details changed for Mr David Anthony Gardner on 15 June 2010
25 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
25 August 2010Secretary's details changed for Sandra Mary Crossley on 15 June 2010
18 May 2010Accounts for a dormant company made up to 31 December 2009
8 September 2009Return made up to 15/06/09; full list of members
8 May 2009Accounts for a dormant company made up to 31 December 2008
19 December 2008Return made up to 15/06/08; full list of members
2 November 2008Accounts for a dormant company made up to 31 December 2007
28 September 2007Accounts for a dormant company made up to 31 December 2006
22 August 2007Return made up to 15/06/07; no change of members
3 November 2006Total exemption small company accounts made up to 31 December 2005
10 August 2006Return made up to 15/06/06; full list of members
7 November 2005Total exemption small company accounts made up to 31 December 2004
20 July 2005Return made up to 15/06/05; full list of members
31 October 2004Accounts for a small company made up to 31 December 2003
30 July 2004Return made up to 15/06/04; full list of members
19 November 2003Registered office changed on 19/11/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR
21 October 2003Accounts for a dormant company made up to 31 December 2002
11 July 2003Return made up to 15/06/03; full list of members
3 January 2003Registered office changed on 03/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB
31 October 2002Director resigned
29 October 2002Accounts for a dormant company made up to 31 December 2001
5 July 2002Return made up to 15/06/02; full list of members
26 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
29 October 2001Accounts for a dormant company made up to 31 December 2000
26 July 2001Return made up to 15/06/01; full list of members
25 October 2000Accounts for a small company made up to 31 December 1999
27 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 November 1999Accounts for a small company made up to 31 December 1998
23 July 1999New director appointed
27 April 1999Registered office changed on 27/04/99 from: 40 king st west manchester M3 2NB
31 October 1998Accounts for a small company made up to 31 December 1997
28 July 1998Return made up to 15/06/98; no change of members
27 October 1997Accounts for a small company made up to 31 December 1996
21 August 1997Return made up to 15/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
31 October 1996Accounts for a small company made up to 31 December 1995
13 September 1996Return made up to 15/06/96; no change of members
5 December 1995Particulars of mortgage/charge
2 November 1995Accounts for a small company made up to 31 December 1994
27 July 1995Return made up to 15/06/95; no change of members
20 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 June 1993Incorporation
Sign up now to grow your client base. Plans & Pricing