S.P. TAYLOR

11 Galway Grove Galway Grove 11 Galway Grove Galway Grove, Crewe, CW2 5HL, England
StatusDISSOLVED
Company No.05349001
Category
Incorporated01 Feb 2005
Age19 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person secretary company

Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 01 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs dawn angela roberts

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary denise taylor

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APE METHODS LTD

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)

HMS LAW LIMITED

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

PJ6 LIMITED

35A EASTWOOD DRIVE,RAINHAM,RM13 9HH

Number:11841575
Status:ACTIVE
Category:Private Limited Company

SECURE MANAGEMENT SYSTEMS LTD

403 SHANNON ROAD,HULL,HU8 9SD

Number:11374827
Status:ACTIVE
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