Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Taylor And Woodland LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 20, 2007)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00463990
Record last updated Thursday, October 10, 2013 12:17:46 PM UTC
Official Address Elwell Watchorn Saxton LLp 109 Swan Street Sileby
There are 163 companies registered at this street
Locality Sileby
Region Leicestershire, England
Postal Code LE127NN
Sector bread, cake, fresh, limit, manufacture

Charts

Visits

TAYLOR AND WOODLAND LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22022-122024-90123
Document Type Publication date Download link
Registry Aug 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 25, 2013 Liquidator's progress report 4639... Liquidator's progress report 4639...
Registry Jul 19, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 27, 2012 Liquidator's progress report 4639... Liquidator's progress report 4639...
Registry Aug 4, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 8, 2011 Liquidator's progress report 4639... Liquidator's progress report 4639...
Registry Aug 5, 2010 Liquidator's progress report Liquidator's progress report
Registry Mar 12, 2010 Resignation of one Director Resignation of one Director
Registry Mar 12, 2010 Resignation of one Director 4639... Resignation of one Director 4639...
Registry Feb 10, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 7, 2009 Liquidator's progress report 4639... Liquidator's progress report 4639...
Registry Feb 19, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 13, 2008 Liquidator's progress report 4639... Liquidator's progress report 4639...
Registry Jul 29, 2008 Liquidator's progress report Liquidator's progress report
Registry Jul 24, 2007 Statement of company's affairs Statement of company's affairs
Registry Jul 24, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 24, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Registry Oct 12, 2005 Annual return 4639... Annual return 4639...
Financials Apr 4, 2005 Annual accounts Annual accounts
Registry Aug 6, 2004 Annual return Annual return
Registry Jul 31, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4639... Declaration of satisfaction in full or in part of a mortgage or charge 4639...
Financials Apr 3, 2004 Annual accounts Annual accounts
Registry Jul 9, 2003 Annual return Annual return
Financials Apr 2, 2003 Annual accounts Annual accounts
Registry Jun 24, 2002 Annual return Annual return
Financials Apr 4, 2002 Annual accounts Annual accounts
Registry Jun 26, 2001 Annual return Annual return
Financials Apr 3, 2001 Annual accounts Annual accounts
Registry Jul 13, 2000 Annual return Annual return
Financials Mar 31, 2000 Annual accounts Annual accounts
Registry Aug 25, 1999 Annual return Annual return
Financials Apr 10, 1999 Annual accounts Annual accounts
Registry Jul 7, 1998 Annual return Annual return
Financials Apr 1, 1998 Annual accounts Annual accounts
Registry Aug 14, 1997 Annual return Annual return
Financials Apr 1, 1997 Annual accounts Annual accounts
Registry Jul 29, 1996 Annual return Annual return
Financials Apr 2, 1996 Annual accounts Annual accounts
Registry Mar 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 8, 1995 Annual return Annual return
Financials Mar 17, 1995 Annual accounts Annual accounts
Registry Aug 4, 1994 Annual return Annual return
Financials Apr 6, 1994 Annual accounts Annual accounts
Registry Feb 20, 1994 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 8, 1993 Annual return Annual return
Financials May 25, 1993 Annual accounts Annual accounts
Registry Oct 20, 1992 Annual return Annual return
Registry Oct 20, 1992 Director's particulars changed Director's particulars changed
Financials May 28, 1992 Annual accounts Annual accounts
Registry Oct 28, 1991 Annual return Annual return
Registry Jun 13, 1991 Annual return 4639... Annual return 4639...
Registry Jun 8, 1991 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 12, 1991 Annual accounts Annual accounts
Registry Dec 3, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 15, 1990 Annual return Annual return
Financials Jun 15, 1990 Annual accounts Annual accounts
Financials Oct 17, 1989 Annual accounts 4639... Annual accounts 4639...
Registry Jan 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 27, 1989 Annual return Annual return
Registry Aug 3, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1988 Director resigned, new director appointed 4639... Director resigned, new director appointed 4639...
Registry May 23, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 17, 1987 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Oct 1, 1987 Annual accounts Annual accounts
Registry Jul 20, 1987 Annual return Annual return
Financials Jul 20, 1987 Annual accounts Annual accounts
Registry Mar 14, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 14, 1987 Alter mem and arts Alter mem and arts
Registry Apr 22, 1986 Annual return Annual return
Financials Apr 22, 1986 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)