- Company Overview for SIMON TAYLOR CONSULTING LTD (08480065)
- Filing history for SIMON TAYLOR CONSULTING LTD (08480065)
- People for SIMON TAYLOR CONSULTING LTD (08480065)
- More for SIMON TAYLOR CONSULTING LTD (08480065)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
30 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Mr Simon Gareth Taylor on 9 April 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Robinhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD England to Robinhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England to Robinhill the Bent, Curbar Calver Hope Valley Derbyshire S32 3YD on 28 August 2014 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |