TAYLORMAID INDUSTRIES LIMITED
Status | DISSOLVED |
Company No. | 06041182 |
Category | Private Limited Company |
Incorporated | 04 Jan 2007 |
Age | 17 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 11 months, 1 day |
SUMMARY
TAYLORMAID INDUSTRIES LIMITED is an dissolved private limited company with number 06041182. It was incorporated 17 years, 5 months, 3 days ago, on 04 January 2007 and it was dissolved 2 years, 11 months, 1 day ago, on 06 July 2021. The company address is 4 High Street, Shepperton, TW17 9AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-12
New address: 4 High Street Shepperton TW17 9AW
Old address: 24 Townsend Road Ashford Middlesex TW15 3PS
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 30 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jemma Louise Taylor
Change date: 2011-07-30
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 30 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-30
Officer name: Mr Jeremy Peter Taylor
Documents
Change person director company with change date
Date: 16 Feb 2012
Action Date: 30 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-30
Officer name: Mr Stephen Martin Taylor
Documents
Change person secretary company with change date
Date: 16 Feb 2012
Action Date: 30 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-30
Officer name: Mr Jeremy Peter Taylor
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 Jun 2011
Action Date: 18 Jun 2011
Category: Address
Type: AD01
Old address: Taylormaid House, 1 Dennis Close Ashford Middlesex TW15 1SW
Change date: 2011-06-18
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Change person director company with change date
Date: 23 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Peter Taylor
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Jeremy Peter Taylor
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Stephen Martin Taylor
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jemma Louise Taylor
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jemma taylor / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Some Companies
65 ETON AVENUE RESIDENTS RTM COMPANY LIMITED
52 HIGH STREET,MIDDLESEX,HA5 5PW
Number: | 05280662 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DUNSTALL HEIGHTS,WOLVERHAMPTON,WV6 0LZ
Number: | 08851132 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY HOUSE BEAUFORT ROAD , PLASMARL INDUSTRIAL ESTATE,SWANSEA,SA6 8JG
Number: | 08352323 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTNUT CLOSE,ORPINGTON,BR6 6LP
Number: | 11328283 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKIPINNISH HEAD OFFICE CARN DEARG HOUSE,FORT WILLIAM,PH33 6PP
Number: | SC555185 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS & HARPENDEN SCAFFOLDING LIMITED
10 GOLDSMITH ROAD,WELLINGBOROUGH,NN8 3RU
Number: | 10097100 |
Status: | ACTIVE |
Category: | Private Limited Company |