TAYLOR COLE PLANNING LIMITED
Status | DISSOLVED |
Company No. | 10097010 |
Category | Private Limited Company |
Incorporated | 01 Apr 2016 |
Age | 8 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 8 months, 24 days |
SUMMARY
TAYLOR COLE PLANNING LIMITED is an dissolved private limited company with number 10097010. It was incorporated 8 years, 3 months, 5 days ago, on 01 April 2016 and it was dissolved 3 years, 8 months, 24 days ago, on 13 October 2020. The company address is 6 St. Aldhelms Close, Malmesbury, SN16 0DJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-24
Old address: 21 Pengersick Estate Germoe Penzance Cornwall TR20 9RE United Kingdom
New address: 6 st. Aldhelms Close Malmesbury SN16 0DJ
Documents
Dissolution voluntary strike off suspended
Date: 09 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-06
Old address: 168 Beesmoor Road Frampton Cotterell Bristol BS36 2JN United Kingdom
New address: 21 Pengersick Estate Germoe Penzance Cornwall TR20 9RE
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Sara De Barros
Documents
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
Old address: 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom
New address: 168 Beesmoor Road Frampton Cotterell Bristol BS36 2JN
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-28
Officer name: Sara De Barros
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Sara De Barros
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-11
Officer name: Sara De Barros
Documents
Confirmation statement with updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts amended with accounts type micro entity
Date: 25 Feb 2019
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sara De Barros
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-15
Officer name: Sara De Barros
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: 21 Pengersick Penzance Cornwall TR20 9RE
New address: 367B Church Road Frampton Cotterell Bristol BS36 2AQ
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Sep 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
Old address: Meneage House 63 Meneage Street Helston Cornwall TR13 8RB United Kingdom
New address: 21 Pengersick Penzance Cornwall TR20 9RE
Documents
Some Companies
AWAD TELECOM INNOVATIONS LIMITED
FLAT 1 JASMINE COURT,UXBRIDGE,UB8 2QR
Number: | 11323999 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRACE GARDENS,POOLE,BH12 4FF
Number: | 10841511 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 KINGSMEAD AVENUE,WORCESTER PARK,KT4 8XA
Number: | 08205458 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID JOHNSTON ENVIRONMENTAL SERVICES LIMITED
1 BALLYALLOLY ROAD,,BT23 5PU
Number: | NI039714 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKVIEW LODGE MANAGEMENT COMPANY LIMITED
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 06526971 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KENT CLOSE,ROCHESTER,ME1 2UP
Number: | 11445372 |
Status: | ACTIVE |
Category: | Private Limited Company |