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

Anderson Taylor Limited

Documents

Total Documents38
Total Pages116

Filing History

11 September 2017Liquidators' statement of receipts and payments to 6 July 2017
16 September 2016Liquidators' statement of receipts and payments to 6 July 2016
30 July 2015Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 July 2015
22 July 2015Registered office address changed from 47 High Street Barnet Herts EN5 5UW to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 22 July 2015
21 July 2015Appointment of a voluntary liquidator
21 July 2015Statement of affairs with form 4.19
12 August 2014Compulsory strike-off action has been discontinued
11 August 2014Termination of appointment of a director
11 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
17 July 2014Compulsory strike-off action has been suspended
3 June 2014First Gazette notice for compulsory strike-off
22 May 2014Termination of appointment of Ebru Macavoy as a director
6 August 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10
28 March 2013Total exemption small company accounts made up to 31 May 2012
12 October 2012Amended accounts made up to 31 May 2010
23 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
18 July 2012Registered office address changed from 62 Princess Park Manor Royal Drive London London N11 3FN United Kingdom on 18 July 2012
1 March 2012Total exemption small company accounts made up to 31 May 2011
25 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
4 July 2011Annual return made up to 29 May 2010 with a full list of shareholders
28 February 2011Total exemption small company accounts made up to 31 May 2010
28 June 2010Director's details changed for Ebru Zincirkiran on 29 May 2010
28 June 2010Registered office address changed from 2 Cedar Gardens Chobham Woking Surrey GU24 8PG on 28 June 2010
25 June 2010Director's details changed for Mr Paul Steven Macavoy on 29 May 2010
25 June 2010Director's details changed for Ebru Zincirkiran on 29 May 2010
25 June 2010Secretary's details changed for Mr Paul Steven Macavoy on 29 May 2010
28 February 2010Accounts for a dormant company made up to 31 May 2009
21 November 2009Accounts for a dormant company made up to 31 May 2008
9 July 2009Return made up to 29/05/09; full list of members
20 May 2009Compulsory strike-off action has been discontinued
19 May 2009Return made up to 29/05/08; full list of members
11 May 2009Director's change of particulars / ebru zincirkiran / 05/05/2009
11 May 2009Director and secretary's change of particulars / paul macavoy / 05/05/2009
23 December 2008First Gazette notice for compulsory strike-off
26 November 2008Director and secretary's change of particulars / paul macavoy / 01/11/2008
26 November 2008Registered office changed on 26/11/2008 from 11.3 Trade tower, coral row battersea london SW11 3UF
30 May 2007Secretary resigned
29 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed