About

Registered Number: 06422798
Date of Incorporation: 09/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: Arundel House 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL

 

Sally Taylor Ltd was established in 2007, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PUNJHOLER, John Paul Christian 09 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
LIQ13 - N/A 06 November 2017
LIQ03 - N/A 03 September 2017
AD01 - Change of registered office address 13 October 2016
RESOLUTIONS - N/A 10 October 2016
4.70 - N/A 10 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2016
AR01 - Annual Return 28 September 2016
AA - Annual Accounts 28 September 2016
RT01 - Application for administrative restoration to the register 28 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 02 December 2014
AA01 - Change of accounting reference date 18 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 26 August 2010
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
363a - Annual Return 25 November 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 09 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.