About

Registered Number: 05675822
Date of Incorporation: 16/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: 3 The Courtyard, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Founded in 2006, Taylor Griffin Consultancy Ltd are based in Stoke Prior in Bromsgrove, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Taylor Griffin Consultancy Ltd. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
LIQ13 - N/A 09 April 2019
LIQ03 - N/A 04 May 2018
4.68 - Liquidator's statement of receipts and payments 15 May 2017
AD01 - Change of registered office address 04 March 2016
RESOLUTIONS - N/A 03 March 2016
4.70 - N/A 03 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 March 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 06 January 2016
CERTNM - Change of name certificate 28 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 24 September 2007
225 - Change of Accounting Reference Date 08 June 2007
CERTNM - Change of name certificate 09 May 2007
287 - Change in situation or address of Registered Office 16 March 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.