About

Registered Number: 04970260
Date of Incorporation: 19/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2018 (6 years ago)
Registered Address: Hayes House 6, Hayes Road, Bromley, Kent, BR2 9AA

 

Taber Precision Engineering Ltd was registered on 19 November 2003 and are based in Bromley, Kent, it's status at Companies House is "Dissolved". The company has 2 directors. We don't currently know the number of employees at Taber Precision Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TABER, Robert William 19 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TABER, Janice 19 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2018
LIQ13 - N/A 28 February 2018
AD01 - Change of registered office address 11 October 2017
AD01 - Change of registered office address 02 October 2017
RESOLUTIONS - N/A 28 September 2017
LIQ01 - N/A 28 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
AA - Annual Accounts 21 July 2017
AA01 - Change of accounting reference date 14 July 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 04 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.