TAYLOR WRIGHT INVESTMENT GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

05/03/255 March 2025 Satisfaction of charge 136305340001 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Christopher Michael Wright as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Gary Stephen Taylor as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mrs Leanne Wright as a person with significant control on 2023-06-14

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

12/10/2212 October 2022 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 2022-05-25

View Document

12/10/2212 October 2022 Change of details for Mrs Leanne Wright as a person with significant control on 2022-09-19

View Document

12/10/2212 October 2022 Change of details for Miss Clare Elizabeth Greaves as a person with significant control on 2022-09-19

View Document

12/10/2212 October 2022 Change of details for Mr Gary Stephen Taylor as a person with significant control on 2022-09-19

View Document

12/10/2212 October 2022 Change of details for Mr Christopher Michael Wright as a person with significant control on 2022-09-19

View Document

12/10/2212 October 2022 Change of details for Mr Gary Stephen Taylor as a person with significant control on 2022-05-25

View Document

11/10/2211 October 2022 Director's details changed for Miss Clare Elizabeth Greaves on 2022-05-25

View Document

11/10/2211 October 2022 Director's details changed for Mr Christopher Michael Wright on 2022-05-01

View Document

11/10/2211 October 2022 Director's details changed for Miss Clare Elizabeth Greaves on 2022-05-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Gary Stephen Taylor on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Mrs Leanne Wright as a person with significant control on 2022-05-01

View Document

11/10/2211 October 2022 Director's details changed for Mrs Leanne Wright on 2022-10-11

View Document

11/10/2211 October 2022 Director's details changed for Mrs Leanne Wright on 2022-05-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Gary Stephen Taylor on 2022-05-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Registration of charge 136305340001, created on 2022-09-05

View Document

10/02/2210 February 2022 Director's details changed for Miss Clare Elizabeth Greaves on 2022-01-24

View Document

10/02/2210 February 2022 Director's details changed for Mr Gary Stephen Taylor on 2022-01-24

View Document

10/02/2210 February 2022 Registered office address changed from 108 Barnsley Road Darfield Barnsley S73 9DD United Kingdom to Glenhurst Round Green Lane Stainborough Barnsley SY5 3EL on 2022-02-10

View Document

05/10/215 October 2021 Registered office address changed from 90 Barnsley Road Darfield Barnsley, South Yorkshire S73 9DD United Kingdom to 108 Barnsley Road Darfield Barnsley S73 9DD on 2021-10-05

View Document


More Company Information