- Company Overview for TAYLOR WIMPEY (NO.6) 2005 LIMITED (05940182)
- Filing history for TAYLOR WIMPEY (NO.6) 2005 LIMITED (05940182)
- People for TAYLOR WIMPEY (NO.6) 2005 LIMITED (05940182)
- Insolvency for TAYLOR WIMPEY (NO.6) 2005 LIMITED (05940182)
- More for TAYLOR WIMPEY (NO.6) 2005 LIMITED (05940182)
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
|
|
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
|
|
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 |