M.TAYLOR CONSULTANCY LIMITED
Status | LIQUIDATION |
Company No. | 06917605 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 15 years, 13 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-06
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mark john taylor
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
A BECK HOLDINGS (YORKSHIRE) LIMITED
205 BIERLEY LANE,BRADFORD,BD4 6DN
Number: | 10704815 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODCROFT GROVE,ABERDEEN,AB22 8WZ
Number: | SC536088 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 THE COMMON,CHORLEY,PR7 4DR
Number: | 09989006 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRISHAW HOUSE,HALIFAX,HX1 5PT
Number: | 07493649 |
Status: | ACTIVE |
Category: | Private Limited Company |