Advanced company searchLink opens in new window

TAYLOR JULIE LTD

Company number 06202546

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 June 2011
27 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Julie Ann Taylor on 1 January 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Aug 2009 AA Total exemption small company accounts made up to 30 April 2008
03 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2009 363a Return made up to 04/04/09; full list of members
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 288b Appointment terminated secretary rsl company secretary
03 Feb 2009 287 Registered office changed on 03/02/2009 from 74-78 victoria street st albans hertfordshire AL1 3XH
28 Apr 2008 363a Return made up to 04/04/08; full list of members
04 Jul 2007 288b Director resigned
04 Jul 2007 288a New director appointed
04 Apr 2007 NEWINC Incorporation