- Company Overview for TAPLOW PROPERTY LIMITED (07156442)
- Filing history for TAPLOW PROPERTY LIMITED (07156442)
- People for TAPLOW PROPERTY LIMITED (07156442)
- Charges for TAPLOW PROPERTY LIMITED (07156442)
- More for TAPLOW PROPERTY LIMITED (07156442)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2024 | DS01 | Application to strike the company off the register | |
12 Jul 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
22 Jan 2021 | TM01 | Termination of appointment of Heather Catherine Fenn as a director on 22 January 2021 | |
18 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2021 | AD01 | Registered office address changed from Driftwood Mill Lane Taplow Maidenhead Berkshire SL6 0AA to South Hill Shirwell Barnstaple EX31 4LG on 8 January 2021 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
23 Mar 2018 | AP01 | Appointment of Mr Christopher Martin Baker as a director on 9 May 2017 | |
20 Mar 2018 | PSC01 | Notification of Christopher Martin Baker as a person with significant control on 9 May 2017 | |
20 Mar 2018 | PSC07 | Cessation of Heather Catherine Fenn as a person with significant control on 9 May 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates |