- Company Overview for D S TAYLOR LIMITED (06479087)
- Filing history for D S TAYLOR LIMITED (06479087)
- People for D S TAYLOR LIMITED (06479087)
- More for D S TAYLOR LIMITED (06479087)
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) |
---|---|---|---|
30 Jul 2018 | AD01 | Registered office address changed from 17 Hertford Avenue London SW14 8EF to 43 Fern Tower Harestone Hill East Horsley Caterham Surrey CR3 6SL on 30 July 2018 | |
10 Jul 2017 | AC92 | Restoration by order of the court | |
10 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2013 | DS01 | Application to strike the company off the register | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-01-25
|
|
25 Jan 2012 | CH01 | Director's details changed for Mr David Stephen Taylor on 1 August 2011 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for David Stephen Taylor on 1 January 2010 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
17 Mar 2009 | 363a | Return made up to 21/01/09; full list of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 17 herford avenue london SW14 8EF | |
21 Jan 2008 | NEWINC | Incorporation |