TAURUS RENTALS LIMITED

Prudence House Ashleigh Way Prudence House Ashleigh Way, Plympton, Plymouth, PL7 5JX, Devon
StatusDISSOLVED
Company No.06253181
CategoryPrivate Limited Company
Incorporated21 May 2007
Age17 years, 14 days
JurisdictionEngland Wales
Dissolution10 Nov 2021
Years2 years, 6 months, 24 days

SUMMARY

TAURUS RENTALS LIMITED is an dissolved private limited company with number 06253181. It was incorporated 17 years, 14 days ago, on 21 May 2007 and it was dissolved 2 years, 6 months, 24 days ago, on 10 November 2021. The company address is Prudence House Ashleigh Way Prudence House Ashleigh Way, Plympton, Plymouth, PL7 5JX, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 02 Feb 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 02 Feb 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 09 Jul 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Aug 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kevin Edmond Witt

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trudy Ann Wallis

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Trudy Ann Wallis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / trudy wallis / 21/05/2009

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 03/07/2009 from prudence house ashleigh way langage business park (office campus) plympton, plymouth devon PL7 5JX uk

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from prudence house, ashleigh way langage business park plympton PL7 5JX

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/07\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed trudy ann wallis

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed kevin edmond witt

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 21 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHU CONSULTANCY LTD

31 DOWDING WAY,WATFORD,WD25 7GA

Number:11908605
Status:ACTIVE
Category:Private Limited Company

GMF ENGINEERS LIMITED

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:08510514
Status:ACTIVE
Category:Private Limited Company

OCEAN & WOLF DESIGNS LTD

41 MAPLE ROAD,REDHILL,RH1 5HE

Number:10406903
Status:ACTIVE
Category:Private Limited Company

PETER REDSHAW (PIGS) LIMITED

HOLBURY FARM,NEAR ROMSEY,SO51 0JR

Number:01605855
Status:ACTIVE
Category:Private Limited Company

SKINNER & POWELL LTD

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:11665992
Status:ACTIVE
Category:Private Limited Company

SOL LOGISTICS LIMITED

SUITE 20A AFFINITY POINT,UXBRIDGE,UB8 2RR

Number:09330268
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