TAURUS LITTROW INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TAURUS LITTROW INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02811280

Incorporation date

20/04/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O M1 INSLOVENCY, Gothic House Barker Gate, Nottingham NG1 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1993)
dot icon13/07/2020
Final Gazette dissolved following liquidation
dot icon13/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2019
Change of membership of creditors or liquidation committee
dot icon10/06/2019
Liquidators' statement of receipts and payments to 2019-04-07
dot icon04/09/2018
Registered office address changed from C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE to Gothic House Barker Gate Nottingham NG1 1JU on 2018-09-05
dot icon08/05/2018
Liquidators' statement of receipts and payments to 2018-04-07
dot icon30/07/2017
Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 2017-07-31
dot icon03/07/2017
Liquidators' statement of receipts and payments to 2017-04-07
dot icon15/06/2017
Resignation of a liquidator
dot icon05/04/2017
Appointment of a voluntary liquidator
dot icon08/03/2017
Notice of Constitution of Liquidation Committee
dot icon09/01/2017
Notice of Constitution of Liquidation Committee
dot icon27/04/2016
Registered office address changed from Cabourne House Unit 4, Station Street, Bingham Nottingham Nottinghamshire NG13 8AQ to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2016-04-28
dot icon26/04/2016
Appointment of a voluntary liquidator
dot icon26/04/2016
Resolutions
dot icon26/04/2016
Statement of affairs with form 4.19
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon14/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon10/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for Christina Robinson on 2010-04-21
dot icon04/05/2010
Director's details changed for Philip Terence Robinson on 2010-04-21
dot icon13/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/05/2009
Return made up to 21/04/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Return made up to 21/04/08; full list of members
dot icon30/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Return made up to 21/04/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/05/2006
Return made up to 21/04/06; full list of members
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/05/2005
Return made up to 21/04/05; full list of members
dot icon28/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 21/04/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2003
Return made up to 21/04/03; full list of members
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon03/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/04/2002
Return made up to 21/04/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/08/2001
Auditor's resignation
dot icon13/06/2001
Return made up to 21/04/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon04/05/2000
Return made up to 21/04/00; full list of members
dot icon01/03/2000
Registered office changed on 02/03/00 from: grant thornton 30 hounds gate nottingham nottinghamshire NG1 7DH
dot icon30/11/1999
Accounts for a small company made up to 1999-06-30
dot icon03/06/1999
Return made up to 21/04/99; no change of members
dot icon26/11/1998
Accounts for a small company made up to 1998-06-30
dot icon12/05/1998
Return made up to 21/04/98; no change of members
dot icon01/03/1998
Accounts for a small company made up to 1997-06-30
dot icon22/04/1997
Return made up to 21/04/97; full list of members
dot icon19/12/1996
Accounts for a small company made up to 1996-06-30
dot icon16/04/1996
Return made up to 21/04/96; no change of members
dot icon16/04/1996
Accounts for a small company made up to 1995-06-30
dot icon21/02/1996
Certificate of change of name
dot icon30/01/1996
Registered office changed on 31/01/96 from: windy ridge barnstone notts NG13 9JW
dot icon11/10/1995
Particulars of mortgage/charge
dot icon22/06/1995
Return made up to 21/04/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Ad 25/06/93--------- £ si 998@1
dot icon20/04/1994
Return made up to 21/04/94; full list of members
dot icon25/01/1994
Accounting reference date notified as 30/06
dot icon15/07/1993
Memorandum and Articles of Association
dot icon06/07/1993
Certificate of change of name
dot icon05/07/1993
New secretary appointed;director resigned;new director appointed
dot icon05/07/1993
Secretary resigned;new director appointed
dot icon05/07/1993
Registered office changed on 06/07/93 from: 2 baches street london N1 6UB
dot icon20/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Philip Terence
Director
25/06/1993 - Present
-
Robinson, Christina
Director
25/06/1993 - Present
-
Robinson, Philip Terence
Secretary
25/06/1993 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TAURUS LITTROW INTERNATIONAL LIMITED

TAURUS LITTROW INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/04/1993 with the registered office located at C/O M1 INSLOVENCY, Gothic House Barker Gate, Nottingham NG1 1JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAURUS LITTROW INTERNATIONAL LIMITED?

toggle

TAURUS LITTROW INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/04/1993 and dissolved on 13/07/2020.

Where is TAURUS LITTROW INTERNATIONAL LIMITED located?

toggle

TAURUS LITTROW INTERNATIONAL LIMITED is registered at C/O M1 INSLOVENCY, Gothic House Barker Gate, Nottingham NG1 1JU.

What does TAURUS LITTROW INTERNATIONAL LIMITED do?

toggle

TAURUS LITTROW INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TAURUS LITTROW INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/07/2020: Final Gazette dissolved following liquidation.