J C TAYLOR CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Notification of Samantha Catherine Taylor as a person with significant control on 2022-05-16

View Document

13/03/2313 March 2023 Director's details changed for Mrs Samantha Catherine Taylor on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mrs Samantha Catherine Taylor as a director on 2022-05-16

View Document

10/03/2310 March 2023 Cessation of John Charles Taylor as a person with significant control on 2022-05-15

View Document

10/03/2310 March 2023 Termination of appointment of John Charles Taylor as a director on 2022-05-15

View Document

06/03/236 March 2023 Registered office address changed from 170 Queens Drive Liverpool L4 6XD to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2023-03-06

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/12/1914 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/10/113 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TAYLOR / 04/04/2010

View Document

01/07/101 July 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA TAYLOR

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LEE / 02/06/2007

View Document

05/05/095 May 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document


More Company Information


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