TAYLOR WASTE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 10952866 |
Category | Private Limited Company |
Incorporated | 08 Sep 2017 |
Age | 6 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
TAYLOR WASTE SERVICES LIMITED is an dissolved private limited company with number 10952866. It was incorporated 6 years, 8 months, 23 days ago, on 08 September 2017 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is A05 Dark Lane A05 Dark Lane, Ormskirk, L40 2QU, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 11 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte White
Termination date: 2023-04-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 21 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-14
Officer name: Mrs Charlotte White
Documents
Confirmation statement with updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Old address: Land/Premises Manchester Road Manchester Road Westhoughton Bolton BL5 3JF England
New address: A05 Dark Lane Mawdesley Ormskirk L40 2QU
Change date: 2022-03-10
Documents
Gazette filings brought up to date
Date: 21 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type dormant
Date: 29 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 22 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
New address: Land/Premises Manchester Road Manchester Road Westhoughton Bolton BL5 3JF
Change date: 2019-09-17
Old address: 34 Winwick Park Avenue Winwick Warrington WA2 8XA
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Thomas Bennett
Termination date: 2019-09-10
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Notification of a person with significant control
Date: 09 Sep 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-18
Psc name: Heather Douglas
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-18
Officer name: Mrs Heather Douglas
Documents
Cessation of a person with significant control
Date: 09 Sep 2019
Action Date: 18 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Thomas Bennett
Cessation date: 2019-07-18
Documents
Notification of a person with significant control
Date: 13 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-17
Psc name: Christopher Thomas Bennett
Documents
Appoint person director company with name date
Date: 13 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-17
Officer name: Mr Christopher Thomas Bennett
Documents
Cessation of a person with significant control
Date: 13 Aug 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-17
Psc name: John Charles Taylor
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charles Taylor
Termination date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2019
Action Date: 13 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-13
Old address: 3 Foxgloves Coulby Newham Middlesbrough TS8 0XA United Kingdom
New address: 34 Winwick Park Avenue Winwick Warrington WA2 8XA
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Dissolution withdrawal application strike off company
Date: 21 Nov 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 20 Sep 2018
Category: Dissolution
Type: DS01
Documents
Some Companies
C/O BROOKWOOD ACCOUNTANCY LTD, THE OLD POST OFFICE,KIDLINGTON,OX5 1AQ
Number: | 11148163 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11022667 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RUBISLAW TERRACE,ABERDEEN,AB10 1XE
Number: | SC592813 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS IGWE INTERNATIONAL LIMITED
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ
Number: | 04330820 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FALKLAND ENGINEERING (BURNLEY) LIMITED
UNIT 1 ROSSENDALE ROAD IND.EST.,BURNLEY,BB11 5JW
Number: | 01707502 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART SOLUTIONS OF PETERBOROUGH LIMITED
16 BRAMBLE END,HUNTINGDON,PE28 5QH
Number: | 05814337 |
Status: | ACTIVE |
Category: | Private Limited Company |