DAVID TAUBER LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.01035502
CategoryPrivate Limited Company
Incorporated21 Dec 1971
Age52 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution28 Nov 2017
Years6 years, 5 months, 19 days

SUMMARY

DAVID TAUBER LIMITED is an dissolved private limited company with number 01035502. It was incorporated 52 years, 4 months, 27 days ago, on 21 December 1971 and it was dissolved 6 years, 5 months, 19 days ago, on 28 November 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-21

Officer name: Hanns Martin Lipp

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Thorsten Beer

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Shepherd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Willetts

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Brierley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smerdon

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Jennifer Anne Brierley

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter smerdon / 07/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew willetts / 07/04/2008

Documents

View document PDF

Auditors resignation company

Date: 27 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 15/04/2008 to 31/12/2007

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2008

Action Date: 15 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-15

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 16/04/07 to 15/04/07

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 16/04/07

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: 47 boulton road reading berks RG2 0NH

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 02/07/07 to 31/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 02 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-02

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 02/07/06

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: 5 buckingham parade stanmore middlesex HA7 4EB

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/00; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/96; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/07/91; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Jun 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 May 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed david tauber (chemists) LIMITED\certificate issued on 21/05/91

Documents

View document PDF

Legacy

Date: 26 Oct 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

HEATHFIELD HOMES CONSTRUCTION LIMITED

BRIDGE HOUSE, 25 FIDDLEBRIDGE,HERTFORDSHIRE,AL10 0SP

Number:02032857
Status:ACTIVE
Category:Private Limited Company

INVESTIGO SCIENTIFIC LIMITED

30 MAINWARING DRIVE,CHESTER,CH4 0AY

Number:06950896
Status:ACTIVE
Category:Private Limited Company

LAKELAND FISH AND GAME LIMITED

2 LOW FORCE FORGE,ULVERSTON,LA12 8LE

Number:04839610
Status:ACTIVE
Category:Private Limited Company

MMM! COFFEE LTD

WATERSTALLS FARM BOTTOMLEY ROAD,TODMORDEN,OL14 6QZ

Number:07808129
Status:ACTIVE
Category:Private Limited Company

RAPPELL SWITCHGEAR LIMITED

MOSTON ROAD,SANDBACH,CW11 3HL

Number:06809640
Status:ACTIVE
Category:Private Limited Company

SPIRIT OF EXCELLENCE SECURITY LTD

3 CRAWFORD GARDENS,LONDON,N13 5TA

Number:08524780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source