TAYLORS PIPELINE LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
| 27/02/2327 February 2023 | Application to strike the company off the register |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 09/03/209 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 24/04/1824 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 22/02/1822 February 2018 | SAIL ADDRESS CHANGED FROM: 22 UNION STREET NEWTON ABBOT TQ12 2JS ENGLAND |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/09/1620 September 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 19/09/1619 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROSE TAYLOR / 02/10/2013 |
| 19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 19/09/1619 September 2016 | SAIL ADDRESS CREATED |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/10/1420 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUTH TAYLOR |
| 15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 14 ORCHARD CLOSE CHUDLEIGH DEVON TQ13 8LR UNITED KINGDOM |
| 02/10/132 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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