Advanced company searchLink opens in new window

TAYLOR & CO.ESSEX,DESIGN,BUILDING & SURVEYING SERVICES LIMITED

Company number 02593769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
26 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
20 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 167
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 167
23 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 167
01 May 2014 CH01 Director's details changed for George Cairns Hill on 30 April 2014
01 May 2014 CH01 Director's details changed for George Cairns Hill on 30 April 2014
17 Feb 2014 TM02 Termination of appointment of James Wills as a secretary
11 Feb 2014 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
10 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 SH06 Cancellation of shares. Statement of capital on 19 December 2013
  • GBP 167
19 Dec 2013 SH03 Purchase of own shares.
01 Oct 2013 TM01 Termination of appointment of James Wills as a director
03 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders