M.TAYLOR CONSULTANCY LIMITED

C/O Frp Advisory Trading Limited, Derby House C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire
StatusLIQUIDATION
Company No.06917605
CategoryPrivate Limited Company
Incorporated28 May 2009
Age15 years, 13 days
JurisdictionEngland Wales

SUMMARY

M.TAYLOR CONSULTANCY LIMITED is an liquidation private limited company with number 06917605. It was incorporated 15 years, 13 days ago, on 28 May 2009. The company address is C/O Frp Advisory Trading Limited, Derby House C/O Frp Advisory Trading Limited, Derby House, Preston, PR1 3JJ, Lancashire.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

Old address: 70 Market Street Tottington Bury BL8 3LJ

New address: C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-27

Psc name: Mark John Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-15

Officer name: Adam John Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-14

Officer name: Mr Mark John Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam John Taylor

Appointment date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 15 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

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: 09 Jul 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mark john taylor

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 28 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BECK HOLDINGS (YORKSHIRE) LIMITED

205 BIERLEY LANE,BRADFORD,BD4 6DN

Number:10704815
Status:ACTIVE
Category:Private Limited Company

APHRODITE X VENUS LIMITED

9 WOODCROFT GROVE,ABERDEEN,AB22 8WZ

Number:SC536088
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KPIPE LTD

22 THE COMMON,CHORLEY,PR7 4DR

Number:09989006
Status:ACTIVE
Category:Private Limited Company

POTENTIAL WORKS LIMITED

21 BIRCH GROVE,BARRY,CF62 6SX

Number:05701554
Status:ACTIVE
Category:Private Limited Company

SECTION SCAFFOLDING SERVICES LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11896286
Status:ACTIVE
Category:Private Limited Company

SHAW METAL SOLUTIONS LTD

BRISHAW HOUSE,HALIFAX,HX1 5PT

Number:07493649
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