- Company Overview for ST JOHN TAYLOR LIMITED (07271808)
- Filing history for ST JOHN TAYLOR LIMITED (07271808)
- People for ST JOHN TAYLOR LIMITED (07271808)
- More for ST JOHN TAYLOR LIMITED (07271808)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2019 | DS01 | Application to strike the company off the register | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
04 Jun 2018 | PSC01 | Notification of Janis St John Taylor as a person with significant control on 16 June 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Cambrian Surgery Thomas Savin Road Gobowen Road Oswestry Shropshire SY11 1GA to Hamilton House Trefonen Oswestry SY10 9DG on 15 December 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
26 Jun 2013 | CH03 | Secretary's details changed for Mrs Janis St John Taylor on 1 April 2013 | |
13 Jun 2013 | CH01 | Director's details changed for Dr Anthony St John Taylor on 12 June 2013 | |
12 Jun 2013 | AD01 | Registered office address changed from Willow Street Medical Centre 81-83 Willow Street Oswestry SY11 1AJ United Kingdom on 12 June 2013 | |
19 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders |