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

Taylor Building Supplies Ltd

Documents

Total Documents149
Total Pages483

Filing History

19 August 2021Final Gazette dissolved following liquidation
19 May 2021Return of final meeting in a members' voluntary winding up
21 April 2021Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 April 2021
29 September 2020Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
25 September 2020Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 25 September 2020
23 September 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
23 September 2020Appointment of a voluntary liquidator
23 September 2020Declaration of solvency
21 April 2020Confirmation statement made on 1 April 2020 with no updates
20 September 2019Accounts for a dormant company made up to 31 December 2018
11 April 2019Confirmation statement made on 1 April 2019 with no updates
26 June 2018Accounts for a dormant company made up to 31 December 2017
3 April 2018Confirmation statement made on 1 April 2018 with updates
13 March 2018Termination of appointment of Deborah Grimason as a director on 6 March 2018
20 September 2017Accounts for a dormant company made up to 31 December 2016
20 September 2017Accounts for a dormant company made up to 31 December 2016
11 July 2017Appointment of Mr Alan Richard Williams as a director on 11 July 2017
11 July 2017Appointment of Mr Alan Richard Williams as a director on 11 July 2017
25 April 2017Confirmation statement made on 1 April 2017 with updates
25 April 2017Confirmation statement made on 1 April 2017 with updates
27 February 2017Director's details changed for Miss Deborah Grimason on 13 October 2016
27 February 2017Director's details changed for Miss Deborah Grimason on 13 October 2016
22 September 2016Accounts for a dormant company made up to 31 December 2015
22 September 2016Accounts for a dormant company made up to 31 December 2015
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
11 November 2015Satisfaction of charge 2 in full
11 November 2015Satisfaction of charge 2 in full
22 October 2015Termination of appointment of Anthony David Buffin as a director on 21 October 2015
22 October 2015Termination of appointment of John Peter Carter as a director on 21 October 2015
22 October 2015Termination of appointment of John Peter Carter as a director on 21 October 2015
22 October 2015Appointment of Miss Deborah Grimason as a director on 21 October 2015
22 October 2015Termination of appointment of Anthony David Buffin as a director on 21 October 2015
22 October 2015Appointment of Miss Deborah Grimason as a director on 21 October 2015
13 October 2015Accounts for a dormant company made up to 31 December 2014
13 October 2015Accounts for a dormant company made up to 31 December 2014
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
2 October 2014Accounts for a dormant company made up to 31 December 2013
2 October 2014Accounts for a dormant company made up to 31 December 2013
1 October 2014Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
1 October 2014Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
25 September 2014Appointment of Tp Directors Ltd as a director on 19 September 2014
25 September 2014Appointment of Tp Directors Ltd as a director on 19 September 2014
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
1 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
19 February 2014Appointment of Mr John Peter Carter as a director on 31 December 2013
19 February 2014Appointment of Mr John Peter Carter as a director on 31 December 2013
15 January 2014Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
15 January 2014Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
12 November 2013Director's details changed for Anthony David Buffin on 12 November 2013
12 November 2013Director's details changed for Anthony David Buffin on 12 November 2013
25 September 2013Accounts for a dormant company made up to 31 December 2012
25 September 2013Accounts for a dormant company made up to 31 December 2012
9 May 2013Appointment of Anthony Buffin as a director on 8 April 2013
9 May 2013Appointment of Anthony Buffin as a director on 8 April 2013
9 May 2013Appointment of Anthony Buffin as a director on 8 April 2013
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
19 March 2013Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
19 March 2013Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
14 April 2011Accounts for a dormant company made up to 31 December 2010
14 April 2011Accounts for a dormant company made up to 31 December 2010
15 September 2010Accounts for a dormant company made up to 31 December 2009
15 September 2010Accounts for a dormant company made up to 31 December 2009
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
28 September 2009Accounts for a dormant company made up to 31 December 2008
28 September 2009Accounts for a dormant company made up to 31 December 2008
6 May 2009Return made up to 11/04/09; full list of members
6 May 2009Return made up to 11/04/09; full list of members
10 October 2008Registered office changed on 10/10/2008 from unit 12 thornton industrial estate milford haven pembrokeshire SA73 2RR
10 October 2008Accounts for a dormant company made up to 31 December 2007
10 October 2008Accounts for a dormant company made up to 31 December 2007
10 October 2008Registered office changed on 10/10/2008 from unit 12 thornton industrial estate milford haven pembrokeshire SA73 2RR
22 August 2008Full accounts made up to 31 December 2006
22 August 2008Full accounts made up to 31 December 2006
22 May 2008Return made up to 11/04/08; full list of members
22 May 2008Return made up to 11/04/08; full list of members
17 July 2007Return made up to 11/04/07; full list of members
17 July 2007Return made up to 11/04/07; full list of members
5 July 2006Location of register of members
5 July 2006Location of register of members
22 June 2006Accounting reference date extended from 31/07/06 to 31/12/06
22 June 2006Accounting reference date extended from 31/07/06 to 31/12/06
15 June 2006New director appointed
15 June 2006New director appointed
15 June 2006New secretary appointed
15 June 2006New director appointed
15 June 2006New director appointed
15 June 2006New secretary appointed
12 June 2006Director resigned
12 June 2006Secretary resigned;director resigned
12 June 2006Director resigned
12 June 2006Secretary resigned;director resigned
27 April 2006Return made up to 11/04/06; full list of members
27 April 2006Return made up to 11/04/06; full list of members
24 April 2006Total exemption small company accounts made up to 31 July 2005
24 April 2006Total exemption small company accounts made up to 31 July 2005
18 April 2006Declaration of satisfaction of mortgage/charge
18 April 2006Declaration of satisfaction of mortgage/charge
8 June 2005Ad 01/07/04--------- £ si 1@1
8 June 2005Ad 01/07/04--------- £ si 1@1
6 June 2005Total exemption small company accounts made up to 31 July 2004
6 June 2005Total exemption small company accounts made up to 31 July 2004
22 April 2005Return made up to 14/04/05; full list of members
22 April 2005Return made up to 14/04/05; full list of members
19 April 2004Return made up to 14/04/04; full list of members
19 April 2004Return made up to 14/04/04; full list of members
28 February 2004Total exemption small company accounts made up to 31 July 2003
28 February 2004Total exemption small company accounts made up to 31 July 2003
17 October 2003Accounting reference date shortened from 31/08/03 to 31/07/03
17 October 2003Accounting reference date shortened from 31/08/03 to 31/07/03
31 May 2003Particulars of mortgage/charge
31 May 2003Particulars of mortgage/charge
20 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
20 May 2003Return made up to 24/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
11 February 2003Accounting reference date extended from 30/04/03 to 31/08/03
11 February 2003Accounting reference date extended from 30/04/03 to 31/08/03
20 August 2002Particulars of mortgage/charge
20 August 2002Particulars of mortgage/charge
18 June 2002New director appointed
18 June 2002Secretary resigned
18 June 2002Director's particulars changed
18 June 2002Director's particulars changed
18 June 2002Secretary resigned
18 June 2002New secretary appointed
18 June 2002New director appointed
18 June 2002New secretary appointed
17 May 2002Secretary resigned;director resigned
17 May 2002New director appointed
17 May 2002Secretary resigned;director resigned
17 May 2002Director resigned
17 May 2002New secretary appointed
17 May 2002Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiffhen south glamorgan CF24 4YF
17 May 2002New director appointed
17 May 2002New secretary appointed
17 May 2002Registered office changed on 17/05/02 from: crwys house 33 crwys road cardiffhen south glamorgan CF24 4YF
17 May 2002Director resigned
24 April 2002Incorporation
24 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing