G J Taylor & Co (Contracting) Ltd was registered on 10 May 2006 and has its registered office in Derbyshire, it has a status of "Dissolved". This company has 4 directors. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Ann Louise | 28 April 2016 | - | 1 |
TAYLOR, Graham John | 30 October 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRK, Nik | 28 April 2016 | - | 1 |
KBS CORPORATE SERVICES LIMITED | 10 May 2012 | 26 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 June 2019 | |
DS01 - Striking off application by a company | 29 May 2019 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 03 May 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 28 April 2016 | |
AP03 - Appointment of secretary | 28 April 2016 | |
AP01 - Appointment of director | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 28 April 2016 | |
AA - Annual Accounts | 04 February 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 28 May 2013 | |
TM02 - Termination of appointment of secretary | 28 May 2013 | |
AP04 - Appointment of corporate secretary | 28 May 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
CH04 - Change of particulars for corporate secretary | 28 June 2012 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH04 - Change of particulars for corporate secretary | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2007 | |
363a - Annual Return | 22 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 11 May 2006 | |
NEWINC - New incorporation documents | 10 May 2006 |