K P TAYLOR & SONS (ELECTRICAL CONTRACTORS) LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | 30/06/19 UNAUDITED ABRIDGED |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES |
22/03/1922 March 2019 | 18/03/18 STATEMENT OF CAPITAL GBP 4 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/03/1621 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/03/1518 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/03/1419 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON TAYLOR / 18/03/2013 |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER TAYLOR / 18/03/2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/04/117 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | CURREXT FROM 31/03/2010 TO 30/06/2010 |
15/04/1015 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O DPC VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY |
14/05/0914 May 2009 | DIRECTOR APPOINTED PAUL SIMON TAYLOR |
14/05/0914 May 2009 | SECRETARY APPOINTED SHARON DENISE TAYLOR |
14/05/0914 May 2009 | DIRECTOR APPOINTED MICHAEL PETER TAYLOR |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
17/03/0917 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company