PETRINA TAYLOR CONSULTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/04/2515 April 2025 Final Gazette dissolved following liquidation

View Document

15/01/2515 January 2025 Return of final meeting in a members' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-12

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

08/12/228 December 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

30/09/2130 September 2021 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-09-30

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of a voluntary liquidator

View Document

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Declaration of solvency

View Document

13/07/2113 July 2021 Previous accounting period extended from 2020-10-13 to 2020-12-31

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 13/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

13/10/1913 October 2019 Annual accounts for year ending 13 Oct 2019

View Accounts

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 13/10/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

13/10/1813 October 2018 Annual accounts for year ending 13 Oct 2018

View Accounts

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 13/10/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID JAMES UNDERHILL

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES UNDERHILL

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MS PETRINA TAYLOR / 15/10/2016

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

13/10/1713 October 2017 Annual accounts for year ending 13 Oct 2017

View Accounts

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 13/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts for year ending 13 Oct 2016

View Accounts

20/06/1620 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 13/10/15

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 PREVSHO FROM 31/10/2015 TO 13/10/2015

View Document

13/10/1513 October 2015 Annual accounts for year ending 13 Oct 2015

View Accounts

14/10/1414 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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