TAYLOR TILES HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03005145 |
Category | Private Limited Company |
Incorporated | 23 Dec 1994 |
Age | 29 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 years, 6 months, 16 days |
SUMMARY
TAYLOR TILES HOLDINGS LIMITED is an dissolved private limited company with number 03005145. It was incorporated 29 years, 6 months, 16 days ago, on 23 December 1994 and it was dissolved 9 years, 6 months, 16 days ago, on 23 December 2014. The company address is 5th Floor Riverside House 5th Floor Riverside House, Cardiff, CF11 9HB.
Company Fillings
Gazette dissolved voluntary
Date: 23 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2014
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Apr 2014
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Price
Termination date: 2009-11-23
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Dec 2013
Action Date: 11 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-11
Documents
Liquidation receiver cease to act receiver
Date: 27 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Dec 2013
Action Date: 19 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 04 Dec 2012
Action Date: 19 Nov 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-11-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Dec 2011
Action Date: 19 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 30 Dec 2011
Action Date: 19 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-11-19
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 20 Dec 2010
Action Date: 19 Nov 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-11-19
Documents
Liquidation receiver administrative receivers report
Date: 09 Feb 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 09 Dec 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: Beaufort Road Plasmarl Industrial Estate Swansea SA6 8JG
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director patricia taylor
Documents
Legacy
Date: 31 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2008 to 30/09/2008
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with accounts type group
Date: 15 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/07; no change of members
Documents
Legacy
Date: 02 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 07 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type group
Date: 07 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type group
Date: 26 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Resolution
Date: 16 Apr 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2004
Category: Capital
Type: 169
Description: £ ic 56149/51100 11/02/04 £ sr 5049@1=5049
Documents
Accounts with accounts type group
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/03; full list of members
Documents
Legacy
Date: 15 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 26 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/02; full list of members
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 23 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/01; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/00; full list of members
Documents
Accounts with accounts type full group
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/99; no change of members
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 25 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/98; full list of members
Documents
Accounts with accounts type full group
Date: 09 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/96; no change of members
Documents
Accounts with accounts type full group
Date: 10 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 20 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/96; full list of members
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 Apr 1996
Category: Capital
Type: 88(2)R
Description: Ad 28/03/96--------- £ si 55049@1=55049 £ ic 1100/56149
Documents
Accounts with accounts type full group
Date: 05 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/95; full list of members
Documents
Legacy
Date: 29 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Nov 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/03
Documents
Legacy
Date: 29 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 May 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 16 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed MB14 LIMITED\certificate issued on 17/03/95
Documents
Resolution
Date: 06 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 1995
Category: Capital
Type: 88(2)
Description: Ad 28/02/95--------- £ si 1098@1=1098 £ ic 2/1100
Documents
Legacy
Date: 06 Mar 1995
Category: Capital
Type: 123
Description: £ nc 100/100000 28/02/95
Documents
Legacy
Date: 02 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 10 Feb 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 08/02/95 from: c/o morgan bruce binks stern queen's house 55/56 lincoln's inn fields london WC2A 3LT
Documents
Some Companies
19 FAR HEY CLOSE,MANCHESTER,M26 3GL
Number: | 11890707 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARTHINGS COTTAGES BUTTS WAY,TAUNTON,TA4 1NQ
Number: | 08768502 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 SORREL GARDENS,BROADSTONE,BH18 9WA
Number: | 10781633 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 06354848 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, SUNFIELD BUSINESS PARK NEW MILL ROAD,WOKINGHAM,RG40 4QT
Number: | 01729487 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUDBOROUGH ROAD,KETTERING,NN15 3HT
Number: | 11461176 |
Status: | ACTIVE |
Category: | Private Limited Company |