-
TAYLORMADE BETTING LIMITED - Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 05588199
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Begbies Traynor 2-3 Winckley Court
- Chapel Street
- Preston
- PR1 8BU Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU UK
Management
- Managing Directors
- CURRIE, Ian William
- MIDDLEBROOK, Gary
- TAYLOR, Stephen Robert
- Company secretaries
- TAYLOR, Katharine Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-10
- Age Of Company 2005-10-10 18 years
- SIC/NACE
- 92000
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-09-25
- Annual Return
- Due Date: 2016-10-09
- Last Date:
-
TAYLORMADE BETTING LIMITED Company Description
- TAYLORMADE BETTING LIMITED is a ltd registered in United Kingdom with the Company reg no 05588199. Its current trading status is "live". It was registered 2005-10-10. It has declared SIC or NACE codes as "92000". It has 3 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-09-25.It can be contacted at Begbies Traynor 2-3 Winckley Court .
Get TAYLORMADE BETTING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Taylormade Betting Limited - Begbies Traynor 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU, United Kingdom
- 2005-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TAYLORMADE BETTING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-04) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-14) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-12) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-08-14) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-19) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-28) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-17) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-20) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-08-25) - 600
-
liquidation-court-order-miscellaneous (2016-08-25) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-08-25) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-01-14) - 4.68
keyboard_arrow_right 2015
-
liquidation-disclaimer-notice (2015-09-22) - F10.2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-16) - 4.68
keyboard_arrow_right 2014
-
liquidation-disclaimer-notice (2014-01-23) - F10.2
-
liquidation-disclaimer-notice (2014-03-14) - F10.2
-
liquidation-disclaimer-notice (2014-03-24) - F10.2
-
liquidation-disclaimer-notice (2014-04-03) - F10.2
-
liquidation-disclaimer-notice (2014-10-15) - F10.2
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-11-26) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2013-11-22) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2013-11-22) - 600
-
resolution (2013-11-22) - RESOLUTIONS
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
accounts-with-accounts-type-small (2012-01-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-11) - AR01
-
accounts-with-accounts-type-small (2011-01-12) - AA
keyboard_arrow_right 2010
-
legacy (2010-05-08) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-06) - AR01
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-12-21) - AD01
-
accounts-with-accounts-type-small (2009-12-17) - AA
-
legacy (2009-06-03) - 363a
-
resolution (2009-05-20) - RESOLUTIONS
-
legacy (2009-05-20) - 88(2)
-
legacy (2009-05-20) - 123
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-12) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 88(2)
-
legacy (2008-10-06) - 363a
-
accounts-with-accounts-type-small (2008-08-28) - AA
-
legacy (2008-03-25) - 288a
-
legacy (2008-03-25) - 88(2)
-
resolution (2008-03-25) - RESOLUTIONS
-
legacy (2008-01-23) - 88(2)R
keyboard_arrow_right 2007
-
resolution (2007-03-30) - RESOLUTIONS
-
legacy (2007-03-30) - 123
-
accounts-with-accounts-type-total-exemption-small (2007-08-14) - AA
-
legacy (2007-11-03) - 88(2)R
-
legacy (2007-11-02) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-27) - 288b
-
legacy (2006-10-20) - 363s
-
legacy (2006-09-15) - 225
-
legacy (2006-06-12) - 288a
-
legacy (2006-05-19) - 395
-
legacy (2006-04-27) - 88(2)R
-
legacy (2006-03-17) - 88(2)R
-
legacy (2006-03-17) - 123
-
resolution (2006-03-17) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-10-11) - 288b
-
incorporation-company (2005-10-10) - NEWINC