S.P. TAYLOR
Status | DISSOLVED |
Company No. | 05349001 |
Category | |
Incorporated | 01 Feb 2005 |
Age | 19 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 12 days |
SUMMARY
S.P. TAYLOR is an dissolved with number 05349001. It was incorporated 19 years, 3 months, 27 days ago, on 01 February 2005 and it was dissolved 1 year, 12 days ago, on 16 May 2023. The company address is 11 Galway Grove Galway Grove 11 Galway Grove Galway Grove, Crewe, CW2 5HL, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 30 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 30 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 30 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Confirmation statement with updates
Date: 04 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 28 May 2016
Action Date: 28 May 2016
Category: Address
Type: AD01
Old address: 104 Wyche Avenue Nantwich Cheshire CW5 5HL
Change date: 2016-05-28
New address: 11 Galway Grove Galway Grove Shavington Crewe CW2 5HL
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Change person secretary company with change date
Date: 05 Feb 2012
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-01
Officer name: Mrs Dawn Angela Taylor
Documents
Change sail address company with old address
Date: 05 Feb 2012
Category: Address
Type: AD02
Old address: 13 Green Lane Willaston Nantwich Cheshire CW5 7HY England
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Old address: 13 Green Lane Willaston Nantwich Cheshire CW5 7HY United Kingdom
Change date: 2011-12-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person secretary company
Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change sail address company with old address
Date: 04 Feb 2011
Category: Address
Type: AD02
Old address: 5 Williamson Drive Nantwich Cheshire CW5 5GJ England
Documents
Change person secretary company with change date
Date: 04 Feb 2011
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Dawn Angela Roberts
Change date: 2011-02-03
Documents
Change registered office address company with date old address
Date: 04 Feb 2011
Action Date: 04 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-04
Old address: 5 Williamson Drive Nantwich Cheshire CW5 5GJ England
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Peter Taylor
Change date: 2009-12-05
Documents
Change person secretary company with change date
Date: 01 Mar 2010
Action Date: 05 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-05
Officer name: Mrs Dawn Angela Roberts
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Old address: 104 Wyche Avenue Nantwich Cheshire CW5 5HL
Change date: 2010-02-26
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs dawn angela roberts
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary denise taylor
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 14 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 14/02/05 from: 12-14 st marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08334225 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBY GRAMMAR SCHOOL TRUST LIMITED
RYKNELD HALL,DERBY,DE23 4BX
Number: | 02739356 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MEREDITH HOUSE,WILMSLOW,SK9 5AR
Number: | 07669165 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOG HOUSE ADMINISTRATION LIMITED
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 11292714 |
Status: | ACTIVE |
Category: | Private Limited Company |
35A EASTWOOD DRIVE,RAINHAM,RM13 9HH
Number: | 11841575 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 SHANNON ROAD,HULL,HU8 9SD
Number: | 11374827 |
Status: | ACTIVE |
Category: | Private Limited Company |