Advanced company searchLink opens in new window

DANIEL MICHAEL JAMES TAYLOR PHSYIOTHERAPY LIMITED

Company number 06318029

Filter by category

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
10 Jul 2016 TM01 Termination of appointment of Daniel Taylor as a director on 1 June 2014
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Aug 2015 DS01 Application to strike the company off the register
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
19 Nov 2013 AD01 Registered office address changed from 23 Croysdale Avenue Sunbury on Thames Middlesex TW16 6QP on 19 November 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
26 Feb 2013 AD03 Register(s) moved to registered inspection location
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
28 Feb 2011 AD03 Register(s) moved to registered inspection location
26 Feb 2011 CH01 Director's details changed for Daniel Taylor on 29 January 2011
26 Feb 2011 TM02 Termination of appointment of Costelloe Secretaries Limited as a secretary
26 Feb 2011 AD02 Register inspection address has been changed
05 Mar 2010 AD01 Registered office address changed from 27 Stewart Close Hampton TW12 3XJ United Kingdom on 5 March 2010
03 Mar 2010 AD01 Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon on 3 March 2010
10 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009