- Company Overview for TAYLOR WEBB HOMES LIMITED (11819672)
- Filing history for TAYLOR WEBB HOMES LIMITED (11819672)
- People for TAYLOR WEBB HOMES LIMITED (11819672)
- More for TAYLOR WEBB HOMES LIMITED (11819672)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2021 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr David John Lott on 3 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to Unit a3 East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ on 3 November 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
05 Jun 2020 | PSC02 | Notification of Taylor Webb Group Limited as a person with significant control on 1 December 2019 | |
05 Jun 2020 | PSC07 | Cessation of David John Lott as a person with significant control on 1 December 2019 | |
04 Jun 2020 | CH01 | Director's details changed for Mr David John Lott on 11 March 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr David John Lott as a person with significant control on 11 March 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 4 June 2020 | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|