14 July 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 March 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
23 March 2015 | Application to strike the company off the register | 3 pages |
---|
20 February 2015 | Termination of appointment of Roger Alan King as a director on 9 February 2015 | 1 page |
---|
20 February 2015 | Termination of appointment of Roger Alan King as a director on 9 February 2015 | 1 page |
---|
19 February 2015 | Termination of appointment of William Stephen Gleave as a director on 8 January 2015 | 1 page |
---|
19 February 2015 | Termination of appointment of William Stephen Gleave as a director on 8 January 2015 | 1 page |
---|
21 January 2015 | Solvency Statement dated 24/12/14 | 2 pages |
---|
21 January 2015 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
- RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
21 January 2015 | Statement of capital on 21 January 2015 | 4 pages |
---|
21 January 2015 | Statement by Directors | 2 pages |
---|
18 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 | 19 pages |
---|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 | 6 pages |
---|
8 August 2014 | Appointment of Mr Scott Earle Stewart as a director on 30 June 2014 | 2 pages |
---|
8 August 2014 | Termination of appointment of Philip Howard Beinhaker as a director on 30 June 2014 | 1 page |
---|
25 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-25 - ANNOTATION Clarification a second filed AR01 was registered on 18/12/2014
| 6 pages |
---|
20 August 2013 | Annual 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
| 5 pages |
---|
28 May 2013 | Accounts for a dormant company made up to 31 December 2012 | 6 pages |
---|
23 November 2012 | Appointment of Mr Mario Michele Bozzo as a director | 2 pages |
---|
22 November 2012 | Appointment of Mr David Maxwell Thom as a director | 2 pages |
---|
22 November 2012 | Appointment of Mr Philip Howard Beinhaker as a director | 2 pages |
---|
20 November 2012 | Termination of appointment of David Gardner as a director | 1 page |
---|
19 September 2012 | Change of name notice | 2 pages |
---|
19 September 2012 | Company name changed taylor young urban design LIMITED\certificate issued on 19/09/12 - RES15 ‐ Change company name resolution on 2012-09-10
| 2 pages |
---|
31 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
10 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders | 4 pages |
---|
25 April 2012 | Accounts for a dormant company made up to 31 December 2011 | 6 pages |
---|
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders | 4 pages |
---|
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 | 6 pages |
---|
6 January 2011 | Appointment of Mr Roger Alan King as a director | 2 pages |
---|
25 August 2010 | Director's details changed for William Stephen Gleave on 15 June 2010 | 2 pages |
---|
25 August 2010 | Director's details changed for Mr David Anthony Gardner on 15 June 2010 | 2 pages |
---|
25 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders | 3 pages |
---|
25 August 2010 | Secretary's details changed for Sandra Mary Crossley on 15 June 2010 | 1 page |
---|
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 | 6 pages |
---|
8 September 2009 | Return made up to 15/06/09; full list of members | 3 pages |
---|
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 | 6 pages |
---|
19 December 2008 | Return made up to 15/06/08; full list of members | 3 pages |
---|
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 | 6 pages |
---|
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 | 6 pages |
---|
22 August 2007 | Return made up to 15/06/07; no change of members | 7 pages |
---|
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 | 4 pages |
---|
10 August 2006 | Return made up to 15/06/06; full list of members | 7 pages |
---|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 | 4 pages |
---|
20 July 2005 | Return made up to 15/06/05; full list of members | 7 pages |
---|
31 October 2004 | Accounts for a small company made up to 31 December 2003 | 5 pages |
---|
30 July 2004 | Return made up to 15/06/04; full list of members | 7 pages |
---|
19 November 2003 | Registered office changed on 19/11/03 from: moore stephens chartered accountants 2ND floor centurion house 129 deansgate manchester M3 3WR | 1 page |
---|
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 | 4 pages |
---|
11 July 2003 | Return made up to 15/06/03; full list of members | 7 pages |
---|
3 January 2003 | Registered office changed on 03/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB | 1 page |
---|
31 October 2002 | Director resigned | 1 page |
---|
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 | 3 pages |
---|
5 July 2002 | Return made up to 15/06/02; full list of members | 7 pages |
---|
26 February 2002 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
| 1 page |
---|
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 | 4 pages |
---|
26 July 2001 | Return made up to 15/06/01; full list of members | 7 pages |
---|
25 October 2000 | Accounts for a small company made up to 31 December 1999 | 7 pages |
---|
27 July 2000 | Return made up to 15/06/00; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
1 November 1999 | Accounts for a small company made up to 31 December 1998 | 7 pages |
---|
23 July 1999 | New director appointed | 4 pages |
---|
27 April 1999 | Registered office changed on 27/04/99 from: 40 king st west manchester M3 2NB | 1 page |
---|
31 October 1998 | Accounts for a small company made up to 31 December 1997 | 5 pages |
---|
28 July 1998 | Return made up to 15/06/98; no change of members | 4 pages |
---|
27 October 1997 | Accounts for a small company made up to 31 December 1996 | 9 pages |
---|
21 August 1997 | Return made up to 15/06/97; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
31 October 1996 | Accounts for a small company made up to 31 December 1995 | 8 pages |
---|
13 September 1996 | Return made up to 15/06/96; no change of members | 4 pages |
---|
5 December 1995 | Particulars of mortgage/charge | 4 pages |
---|
2 November 1995 | Accounts for a small company made up to 31 December 1994 | 8 pages |
---|
27 July 1995 | Return made up to 15/06/95; no change of members | 4 pages |
---|
20 July 1993 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 15 pages |
---|
15 June 1993 | Incorporation | 7 pages |
---|