C J TAYLOR LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

01/12/241 December 2024 Termination of appointment of Christopher Joseph Taylor as a director on 2024-12-01

View Document

01/12/241 December 2024 Cessation of Christopher Taylor as a person with significant control on 2024-12-01

View Document

26/05/2426 May 2024 Certificate of change of name

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

15/11/2315 November 2023 Cessation of Michelle Taylor as a person with significant control on 2023-10-27

View Document

15/11/2315 November 2023 Change of details for Mr Christopher Taylor as a person with significant control on 2023-10-27

View Document

15/11/2315 November 2023 Change of details for Mr Christopher Taylor as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Change of details for Mrs Michelle Taylor as a person with significant control on 2023-10-25

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/07/235 July 2023 Change of details for Mr Christopher Taylor as a person with significant control on 2023-06-18

View Document

05/07/235 July 2023 Statement of capital following an allotment of shares on 2023-06-18

View Document

19/06/2319 June 2023 Notification of Michelle Taylor as a person with significant control on 2023-06-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mrs Michelle Joseph Taylor on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mrs Michelle Taylor as a person with significant control on 2023-03-17

View Document

16/03/2316 March 2023 Director's details changed for Mr Christopher Joseph Taylor on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Christopher Taylor as a person with significant control on 2023-03-16

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/02/233 February 2023 Change of details for Christopher Taylor as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Director's details changed for Mr Christopher Joseph Taylor on 2023-02-03

View Document

05/01/235 January 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48-52 Penny Lane Liverpool L18 1DG on 2023-01-05

View Document


More Company Information