- Company Overview for TAURUS ELECTRICAL LIMITED (05276554)
- Filing history for TAURUS ELECTRICAL LIMITED (05276554)
- People for TAURUS ELECTRICAL LIMITED (05276554)
- Charges for TAURUS ELECTRICAL LIMITED (05276554)
- More for TAURUS ELECTRICAL LIMITED (05276554)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 24 Nov 2009 | DS01 | Application to strike the company off the register | |
| 18 Nov 2009 | AP01 | Appointment of Laura Lee Rose as a director | |
| 31 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
| 30 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
| 25 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
| 03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
| 13 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
| 14 Dec 2006 | 363s | Return made up to 03/11/06; full list of members | |
| 26 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
| 29 Jun 2006 | 287 | Registered office changed on 29/06/06 from: ty dewin 16 station road port talbot SA13 1JB | |
| 27 Jun 2006 | 287 | Registered office changed on 27/06/06 from: 42 mayberry road baglan port talbot SA12 8DG | |
| 01 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
| 11 Jan 2006 | 363s | Return made up to 03/11/05; full list of members | |
| 11 Jan 2006 | 363(288) |
Director's particulars changed
|
|
| 11 Jan 2006 | 287 | Registered office changed on 11/01/06 from: 74 walters street manselton swansea west glamorgan SA5 9PL | |
| 10 Feb 2005 | 225 | Accounting reference date shortened from 30/11/05 to 31/03/05 | |
| 09 Feb 2005 | 395 | Particulars of mortgage/charge | |
| 11 Nov 2004 | 288b | Director resigned | |
| 11 Nov 2004 | 288b | Secretary resigned | |
| 11 Nov 2004 | 288a | New director appointed | |
| 11 Nov 2004 | 288a | New secretary appointed | |
| 11 Nov 2004 | 287 | Registered office changed on 11/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
| 03 Nov 2004 | NEWINC | Incorporation |