Advanced company searchLink opens in new window

TAYLOR WIMPEY (NO.6) 2005 LIMITED

Company number 05940182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Aug 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-27
13 Aug 2012 4.70 Declaration of solvency
13 Aug 2012 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 13 August 2012
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-09-19
  • GBP 2
12 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH03 Secretary's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB on 30 March 2011
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 CH03 Secretary's details changed for Michael Andrew Lonnon on 11 January 2010
21 Sep 2009 363a Return made up to 19/09/09; full list of members
15 Jul 2009 AA Accounts made up to 31 December 2008
04 Feb 2009 MA Memorandum and Articles of Association
24 Jan 2009 CERTNM Company name changed taylor woodrow (no.6) 2005 LIMITED\certificate issued on 27/01/09
08 Jan 2009 288c Director's Change of Particulars / stephen impey / 24/12/2008 / HouseName/Number was: , now: the vines; Street was: 35 whitchurch lane, now: windsor lane; Area was: dickens heath, now: little kingshill; Post Town was: solihull, now: great missenden; Region was: west midlands, now: buckinghamshire; Post Code was: B90 1PB, now: HP16 0DP; Country was:
08 Jan 2009 288a Director appointed fiona elizabeth middleton
02 Oct 2008 363a Return made up to 19/09/08; full list of members
01 Aug 2008 AA Accounts made up to 31 December 2007
17 Jun 2008 288b Appointment Terminated Director raymond peacock
17 Jun 2008 288b Appointment Terminated Director christopher carney
15 May 2008 288a Director appointed christopher carney