PETRINA TAYLOR CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
| 15/04/2515 April 2025 | Final Gazette dissolved following liquidation |
| 15/01/2515 January 2025 | Return of final meeting in a members' voluntary winding up |
| 30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-09-12 |
| 10/10/2410 October 2024 | Appointment of a voluntary liquidator |
| 10/10/2410 October 2024 | Removal of liquidator by court order |
| 01/12/231 December 2023 | Liquidators' statement of receipts and payments to 2023-09-12 |
| 08/12/228 December 2022 | Liquidators' statement of receipts and payments to 2022-09-12 |
| 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 |
| 29/09/2129 September 2021 | Resolutions |
| 29/09/2129 September 2021 | Appointment of a voluntary liquidator |
| 29/09/2129 September 2021 | Resolutions |
| 29/09/2129 September 2021 | Declaration of solvency |
| 13/07/2113 July 2021 | Previous accounting period extended from 2020-10-13 to 2020-12-31 |
| 13/07/2113 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/19 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
| 13/10/1913 October 2019 | Annual accounts for year ending 13 Oct 2019 |
| 16/05/1916 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/18 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
| 13/10/1813 October 2018 | Annual accounts for year ending 13 Oct 2018 |
| 03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/17 |
| 28/06/1828 June 2018 | DIRECTOR APPOINTED MR DAVID JAMES UNDERHILL |
| 26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES UNDERHILL |
| 26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MS PETRINA TAYLOR / 15/10/2016 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
| 13/10/1713 October 2017 | Annual accounts for year ending 13 Oct 2017 |
| 13/07/1713 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/16 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts for year ending 13 Oct 2016 |
| 20/06/1620 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 13/10/15 |
| 14/10/1514 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
| 14/10/1514 October 2015 | PREVSHO FROM 31/10/2015 TO 13/10/2015 |
| 13/10/1513 October 2015 | Annual accounts for year ending 13 Oct 2015 |
| 14/10/1414 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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