STEPHEN JOHN TAYLOR HOLDINGS LIMITED

NI602346
LECALE CF, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL

Documents

Documents
Date Category Description Pages
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Feb 2022 insolvency Liquidation Appointment Of Liquidator Northern Ireland 1 Buy now
05 Mar 2019 address Default Companies House Registered Office Address Applied 1 Buy now
05 Mar 2019 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
05 Mar 2019 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
11 Jul 2018 resolution Resolution 3 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2018 officers Termination of appointment of director (Simon Peter O'leary) 1 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Stephen John Taylor) 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2018 accounts Annual Accounts 7 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 accounts Annual Accounts 6 Buy now
07 Dec 2016 mortgage Registration of a charge 13 Buy now
20 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
11 Jan 2016 accounts Annual Accounts 6 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 6 Buy now
29 Sep 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 30 Buy now
13 Aug 2014 officers Termination of appointment of director (John Paxton) 1 Buy now
21 May 2014 annual-return Annual Return 4 Buy now
02 May 2014 mortgage Registration of a charge 27 Buy now
01 May 2014 mortgage Registration of a charge 10 Buy now
20 Mar 2014 annual-return Annual Return 3 Buy now
28 Feb 2014 officers Change of particulars for director (Mr Simon Peter O'leary) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 5 Buy now
15 Aug 2012 officers Appointment of director (John Paxton) 2 Buy now
15 Aug 2012 officers Termination of appointment of director (John Paxton) 1 Buy now
28 Jun 2012 officers Change of particulars for director (Mr John Philip Paxton) 2 Buy now
28 Jun 2012 officers Change of particulars for director (Mr Simon Peter O'leary) 2 Buy now
29 May 2012 annual-return Annual Return 3 Buy now
29 May 2012 officers Change of particulars for director (Mr John Paxton) 2 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
03 Dec 2010 officers Appointment of director (Mr John Paxton) 2 Buy now
03 Dec 2010 officers Termination of appointment of director (Trevor Watson) 1 Buy now
24 Nov 2010 change-of-name Certificate Change Of Name Company 3 Buy now
29 Mar 2010 officers Appointment of director (Mr Trevor George Watson) 2 Buy now
06 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Bernadette Muresan) 1 Buy now
05 Mar 2010 officers Appointment of director (Mr Simon Peter O'leary) 2 Buy now
02 Mar 2010 incorporation Incorporation Company 18 Buy now