-
KING & TAYLOR LIMITED - 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ, United Kingdom
Company Information
- Company registration number
- 07575366
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 39 Bore Street
- Lichfield
- Staffordshire
- WS13 6LZ 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ UK
Management
- Managing Directors
- FISHER, Marie Fiona
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-23
- Age Of Company 2011-03-23 13 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Ms Marie Fiona Fisher
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- HEGCO 329 LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-05-04
- Last Date: 2020-03-23
-
KING & TAYLOR LIMITED Company Description
- KING & TAYLOR LIMITED is a ltd registered in United Kingdom with the Company reg no 07575366. Its current trading status is "live". It was registered 2011-03-23. It was previously called HEGCO 329 LIMITED. It has declared SIC or NACE codes as "69201". It has 1 director It can be contacted at 2Nd Floor 39 Bore Street .
Get KING & TAYLOR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: King & Taylor Limited - 2nd Floor 39 Bore Street, Lichfield, Staffordshire, WS13 6LZ, United Kingdom
- 2011-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KING & TAYLOR LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-12-30) - AD01
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-12-30) - LIQ10
-
change-registered-office-address-company-with-date-old-address-new-address (2023-07-31) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-27) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2023-02-18) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2023-12-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-20) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-disclaimer-notice (2021-06-30) - NDISC
-
liquidation-disclaimer-notice (2021-06-15) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2021-01-04) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-04) - AD01
-
liquidation-voluntary-statement-of-affairs (2021-01-04) - LIQ02
-
resolution (2021-01-04) - RESOLUTIONS
-
liquidation-disclaimer-notice (2021-07-06) - NDISC
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-25) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-03) - CS01
-
change-person-director-company-with-change-date (2019-06-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
termination-director-company-with-name-termination-date (2019-08-19) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-no-updates (2018-03-23) - CS01
-
change-person-director-company-with-change-date (2018-03-05) - CH01
-
change-to-a-person-with-significant-control (2018-03-05) - PSC04
-
mortgage-satisfy-charge-full (2018-01-31) - MR04
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-15) - TM01
-
confirmation-statement-with-updates (2017-04-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-15) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-04-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-19) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-07-14) - AP01
-
certificate-change-of-name-company (2011-07-12) - CERTNM
-
change-of-name-notice (2011-07-12) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-06-30) - AD01
-
legacy (2011-06-23) - MG01
-
incorporation-company (2011-03-23) - NEWINC