P TAYLOR BUILDING SERVICES LTD

The Old School The Old School, Blymhill, TF11 8LJ, Staffordshire
StatusDISSOLVED
Company No.07168753
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months

SUMMARY

P TAYLOR BUILDING SERVICES LTD is an dissolved private limited company with number 07168753. It was incorporated 14 years, 3 months, 20 days ago, on 25 February 2010 and it was dissolved 4 years, 3 months ago, on 17 March 2020. The company address is The Old School The Old School, Blymhill, TF11 8LJ, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-01

Officer name: Mrs Lisa Jayne Taylor

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Taylor

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 62 Castleton Road Great Barr Birmingham B42 2RR

New address: The Old School School Lane Blymhill Staffordshire TF11 8LJ

Change date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Taylor

Change date: 2013-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2013

Action Date: 25 Apr 2013

Category: Address

Type: AD01

Old address: 31 Lloyd Road Handsworth Wood Birmingham West Midlands B20 2ND England

Change date: 2013-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-16

Officer name: Mrs Lisa Jayne Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jayne Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8T5 LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:10468504
Status:ACTIVE
Category:Private Limited Company

HAPGO ACOUSTICS LIMITED

NETHERFIELD,BERKHAMSTEAD,HP4 2PG

Number:01240371
Status:LIQUIDATION
Category:Private Limited Company

IGT U.K. LIMITED

1ST FLOOR BUILDING 3 CROXLEY GREEN BUSINESS PARK,WATFORD,WD18 8YG

Number:02796326
Status:ACTIVE
Category:Private Limited Company

JDML LTD

107 KIRKSYDE AVENUE,GLASGOW,G66 3DS

Number:SC513822
Status:ACTIVE
Category:Private Limited Company

LEE GARNHAM LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11935988
Status:ACTIVE
Category:Private Limited Company

THE UDDER FARM SHOP LIMITED

HARTGILL FARM BROWNS LANE,GILLINGHAM,SP8 5JT

Number:05543571
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