ROTHERHAM TAYLOR WEALTH MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 06779657 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
ROTHERHAM TAYLOR WEALTH MANAGEMENT LTD is an dissolved private limited company with number 06779657. It was incorporated 15 years, 5 months, 12 days ago, on 23 December 2008 and it was dissolved 2 years, 10 months, 29 days ago, on 06 July 2021. The company address is 21 Navigation Business Village 21 Navigation Business Village, Preston, PR2 2YP, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 17 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-12
Officer name: Mr Nicholas Paul Smith
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital return purchase own shares
Date: 07 Oct 2019
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: Simon Graham Hall
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rotherham Taylor Limited
Change date: 2018-09-01
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Mr Michael William Barton
Documents
Capital allotment shares
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-01
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Simon Graham Hall
Documents
Resolution
Date: 29 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital cancellation shares
Date: 30 Jan 2018
Action Date: 20 Mar 2017
Category: Capital
Type: SH06
Capital : 25 GBP
Date: 2017-03-20
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Notification of a person with significant control
Date: 05 Jan 2018
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rotherham Taylor Limited
Notification date: 2017-03-20
Documents
Cessation of a person with significant control
Date: 02 Jan 2018
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Anthony O'hare
Cessation date: 2017-03-20
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital return purchase own shares
Date: 10 Apr 2017
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-20
Officer name: Richard Ian Cross
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony O'hare
Termination date: 2017-03-20
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 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: 12 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 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: 12 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-12
Officer name: Jonathan James Whittle
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael William Barton
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Whittle
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 24 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-24
Officer name: Mr Richard Ian Cross
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Barton
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Cox
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Resolution
Date: 04 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Dec 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed titus thorp & ainsworth financial planning LIMITED\certificate issued on 29/12/11
Documents
Change of name notice
Date: 13 Dec 2011
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 11 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rotherham taylor financial planning LIMITED\certificate issued on 11/03/11
Documents
Change of name notice
Date: 24 Feb 2011
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Ian Cross
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 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: 04 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr John Anthony O'hare
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Peter Leigh Cox
Change date: 2009-12-22
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 31/03/2010
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael barton
Documents
Some Companies
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 11782723 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOS ASSOCIATES INTERNATIONAL LIMITED
18 THE CRESCENT,ANDOVER,SP11 7RQ
Number: | 11743703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEANOR HOUSE,OLDBURY,B69 4NH
Number: | 04398097 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD COURT MEWS,LONDON,N14 6JS
Number: | 09555420 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHAUCER CLOSE,BIRMINGHAM,B23 7SZ
Number: | 09774314 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 DUMBARTON ROAD,CLYDEBANK,G81 1UG
Number: | SC348182 |
Status: | ACTIVE |
Category: | Private Limited Company |