TAYLOR ARMITT CONSULTING LIMITED

06964833
BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON PR5 6EE

Documents

Documents
Date Category Description Pages
29 Dec 2020 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2019 accounts Annual Accounts 8 Buy now
22 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 9 Buy now
24 Aug 2017 accounts Annual Accounts 7 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 7 Buy now
27 Jul 2015 accounts Annual Accounts 6 Buy now
16 Jul 2015 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 6 Buy now
16 Jul 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 officers Change of particulars for director (Mr William Bennett Taylor) 2 Buy now
01 Aug 2013 officers Change of particulars for secretary (Rosemary Ann Taylor) 2 Buy now
01 Aug 2013 annual-return Annual Return 5 Buy now
13 Jun 2013 accounts Annual Accounts 6 Buy now
23 Jul 2012 annual-return Annual Return 5 Buy now
20 Jul 2012 accounts Annual Accounts 6 Buy now
17 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (William Bennett Taylor) 2 Buy now
16 Jun 2010 accounts Annual Accounts 4 Buy now
01 Sep 2009 capital Ad 03/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
25 Jul 2009 officers Appointment terminated director lynn hughes 1 Buy now
25 Jul 2009 officers Director appointed william bennett taylor 2 Buy now
25 Jul 2009 officers Secretary appointed rosemary ann taylor 2 Buy now
16 Jul 2009 incorporation Incorporation Company 11 Buy now