- Company Overview for WTAYLOR GROUP LIMITED (09958286)
- Filing history for WTAYLOR GROUP LIMITED (09958286)
- People for WTAYLOR GROUP LIMITED (09958286)
- Charges for WTAYLOR GROUP LIMITED (09958286)
- More for WTAYLOR GROUP LIMITED (09958286)
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
|
|
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
|
|
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
|