TAURUS RENTALS LIMITED
Status | DISSOLVED |
Company No. | 06253181 |
Category | Private Limited Company |
Incorporated | 21 May 2007 |
Age | 17 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2021 |
Years | 2 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
Liquidation compulsory defer dissolution
Date: 02 Feb 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 02 Feb 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 09 Jul 2015
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 19 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Dec 2013
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 01 Aug 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / trudy wallis / 21/05/2009
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
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
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/08; full list of members
Documents
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
Legacy
Date: 25 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed trudy ann wallis
Documents
Legacy
Date: 24 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed kevin edmond witt
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial appointments LIMITED
Documents
Some Companies
31 DOWDING WAY,WATFORD,WD25 7GA
Number: | 11908605 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HURSLEY ROAD,EASTLEIGH,SO53 2FW
Number: | 08510514 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MAPLE ROAD,REDHILL,RH1 5HE
Number: | 10406903 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBURY FARM,NEAR ROMSEY,SO51 0JR
Number: | 01605855 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 11665992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 20A AFFINITY POINT,UXBRIDGE,UB8 2RR
Number: | 09330268 |
Status: | ACTIVE |
Category: | Private Limited Company |