Advanced company searchLink opens in new window

WTAYLOR GROUP LIMITED

Company number 09958286

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
14 Nov 2017 PSC04 Change of details for Mr Warwick Taylor as a person with significant control on 6 April 2016
14 Nov 2017 PSC07 Cessation of Amanda Jane Taylor as a person with significant control on 6 April 2016
14 Nov 2017 AD01 Registered office address changed from Syde House, 14 Ashby Road Ashby-De-La-Zouch LE65 1TD United Kingdom to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 14 November 2017
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
16 Sep 2017 TM01 Termination of appointment of Garry Havens as a director on 14 September 2017
16 Sep 2017 PSC07 Cessation of Garry Havens as a person with significant control on 14 September 2017
16 Sep 2017 PSC07 Cessation of Simon William Bradley as a person with significant control on 16 March 2017
10 Apr 2017 TM01 Termination of appointment of Simon William Bradley as a director on 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
10 Nov 2016 AA01 Current accounting period extended from 31 January 2017 to 28 February 2017
10 Aug 2016 AD02 Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
10 May 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100,100
09 May 2016 MR01 Registration of charge 099582860001, created on 22 April 2016
21 Jan 2016 AP01 Appointment of Mr Garry Havens as a director on 19 January 2016
21 Jan 2016 SH01 Statement of capital following an allotment of shares on 19 January 2016
  • GBP 100
21 Jan 2016 AP01 Appointment of Mr Simon William Bradley as a director on 19 January 2016
21 Jan 2016 AP01 Appointment of Mr Warwick Taylor as a director on 19 January 2016
20 Jan 2016 TM01 Termination of appointment of Barbara Kahan as a director on 19 January 2016
19 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-19
  • GBP 1