J C TAYLOR CIVIL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | Application to strike the company off the register |
05/05/235 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Notification of Samantha Catherine Taylor as a person with significant control on 2022-05-16 |
13/03/2313 March 2023 | Director's details changed for Mrs Samantha Catherine Taylor on 2023-03-10 |
10/03/2310 March 2023 | Appointment of Mrs Samantha Catherine Taylor as a director on 2022-05-16 |
10/03/2310 March 2023 | Cessation of John Charles Taylor as a person with significant control on 2022-05-15 |
10/03/2310 March 2023 | Termination of appointment of John Charles Taylor as a director on 2022-05-15 |
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 |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
21/12/2221 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/12/1914 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TAYLOR |
25/09/1725 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/12/1127 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES TAYLOR / 04/04/2010 |
01/07/101 July 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | Annual return made up to 1 October 2009 with full list of shareholders |
04/01/104 January 2010 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA TAYLOR |
05/05/095 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LEE / 02/06/2007 |
05/05/095 May 2009 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | DISS40 (DISS40(SOAD)) |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | FIRST GAZETTE |
23/10/0823 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/04/074 April 2007 | SECRETARY RESIGNED |
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