Having been setup in 2007, Taygroup (UK) Holdings Ltd are based in Leicester, it's status is listed as "Dissolved". There is one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIBBY BROS & CO (MANAGEMENT) LIMITED | 30 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 April 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 11 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2015 | |
TM01 - Termination of appointment of director | 17 July 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AD01 - Change of registered office address | 03 October 2014 | |
RESOLUTIONS - N/A | 02 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2014 | |
4.70 - N/A | 02 October 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AA01 - Change of accounting reference date | 20 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AUD - Auditor's letter of resignation | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 January 2011 | |
AA - Annual Accounts | 29 December 2010 | |
MEM/ARTS - N/A | 29 October 2010 | |
TM02 - Termination of appointment of secretary | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
TM01 - Termination of appointment of director | 24 June 2010 | |
AP04 - Appointment of corporate secretary | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AUD - Auditor's letter of resignation | 21 May 2010 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
CH03 - Change of particulars for secretary | 12 May 2010 | |
CH01 - Change of particulars for director | 12 May 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 16 September 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
MEM/ARTS - N/A | 05 August 2008 | |
363a - Annual Return | 30 April 2008 | |
MEM/ARTS - N/A | 01 April 2008 | |
CERTNM - Change of name certificate | 22 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 August 2007 | |
395 - Particulars of a mortgage or charge | 10 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 July 2007 | |
RESOLUTIONS - N/A | 05 July 2007 | |
287 - Change in situation or address of Registered Office | 05 July 2007 | |
395 - Particulars of a mortgage or charge | 23 June 2007 | |
287 - Change in situation or address of Registered Office | 11 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
NEWINC - New incorporation documents | 30 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee and debenture | 21 June 2007 | Fully Satisfied |
N/A |
Debenture | 21 June 2007 | Fully Satisfied |
N/A |