TAUNTON TOWN CENTRE COMPANY LIMITED

Mary Street House Mary Street House, Taunton, TA1 3NW, Somerset, England
StatusDISSOLVED
Company No.05453504
Category
Incorporated16 May 2005
Age18 years, 11 months, 30 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 26 days

SUMMARY

TAUNTON TOWN CENTRE COMPANY LIMITED is an dissolved with number 05453504. It was incorporated 18 years, 11 months, 30 days ago, on 16 May 2005 and it was dissolved 6 years, 1 month, 26 days ago, on 20 March 2018. The company address is Mary Street House Mary Street House, Taunton, TA1 3NW, Somerset, England.



Company Fillings

Gazette dissolved liquidation

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2017

Action Date: 14 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2016

Action Date: 14 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2015

Action Date: 14 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-14

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 24 Apr 2014

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:res re specie

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: Lowerfield Barn Yarde Farm Combe Florey Taunton Somerset TA4 3JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lowe

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: C/O C/O Guy Bottard Lowerfield Barn Yarde Farm Combe Florey Taunton Somerset TA4 3JB

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Mayhew

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Harding

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Francis Carbis

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Reed

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Willetts

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Edward Haimes

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Ackland

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Meikle

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Mccarthy

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Mac Closkey

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Lavender

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Mac Closkey

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Lavender

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: Linacre House Southernhay Gardens Exeter Devon EX1 1UG

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Duncan Keith Leslie Brown

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 16 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-16

Officer name: Robert Francis Cornish

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gould

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mitchell

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/09

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from 12 middle street taunton somerset TA1 1SH

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr christopher mitchell

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul willitt

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew reed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/05/08

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth payne-ahmadi

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jon funnell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/05/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/05/06

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSENTECH RAPID RESPONSE AND SERVICE LTD

MOUNT PLEASANT FARM,ST. AUSTELL,PL26 6LR

Number:09391670
Status:ACTIVE
Category:Private Limited Company

ENVISPEC LIMITED

69 EARL'S COURT SQUARE,LONDON,SW5 9DG

Number:10790939
Status:ACTIVE
Category:Private Limited Company

LMS HEATING & GAS INSTALLATIONS LTD

UPPER FLOOR, UNIT 1 82,HAMILTON,ML3 6BJ

Number:SC628044
Status:ACTIVE
Category:Private Limited Company

PAC CONTRACTS LIMITED

32 RIVERSTONE BRIDGE,LANCASHIRE,OL15 8JF

Number:04663022
Status:ACTIVE
Category:Private Limited Company

SRW MANAGEMENT LTD

26 GLEN ORCHY DRIVE DARNLEY,GLASGOW,G53 7XW

Number:SC486194
Status:ACTIVE
Category:Private Limited Company

THE WATERFRONT COMPANY (OBAN) LIMITED

NO.1 THE PIER,ARGYLL,PA34 4LW

Number:SC295986
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