NEIL TAYLOR INSOLVENCY LIMITED

Bennett House Bennett House, Alresford, SO24 9BH, Hampshire, United Kingdom
StatusACTIVE
Company No.08503369
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

NEIL TAYLOR INSOLVENCY LIMITED is an active private limited company with number 08503369. It was incorporated 11 years, 1 month, 10 days ago, on 25 April 2013. The company address is Bennett House Bennett House, Alresford, SO24 9BH, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 02 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bloomfield

Termination date: 2022-01-02

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Taylor

Change date: 2022-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-11

Officer name: Mr Richard Bloomfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England

New address: Bennett House the Dean Alresford Hampshire SO24 9BH

Change date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Richard Bloomfield

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085033690003

Charge creation date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2017

Action Date: 07 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085033690002

Charge creation date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Neil Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-18

Old address: 3 Wesley Gate Queens Road Reading Berks RG1 4AP

New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085033690001

Documents

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A F RING CONSULTANCY LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:11544452
Status:ACTIVE
Category:Private Limited Company

ANDREW MULLAN ENGINEERING LTD

82 ABBEY PARK,BELFAST,BT5 7HR

Number:NI640467
Status:ACTIVE
Category:Private Limited Company

AUTONSMITH LIMITED

1 GEORGES SQUARE,BRISTOL,BS1 6BA

Number:08402234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLASSY EXCLUSIVE SERVICES LIMITED

FLAT 5 3 ROUNDLEA ROAD,BIRMINGHAM,B31 1DA

Number:09215875
Status:ACTIVE
Category:Private Limited Company

MAYBROOK MOTOR SERVICES LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:09359562
Status:ACTIVE
Category:Private Limited Company

SHAW & HALLAS,LIMITED

9-13 MARKET WALK,,HD1 2QA

Number:00138438
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