About

Registered Number: 06504219
Date of Incorporation: 14/02/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (9 years and 5 months ago)
Registered Address: BRIDGER SMART & CO, Unitek House Churchfield Road, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9EW

 

Based in Gerrards Cross, Buckinghamshire, Taylor Chiltern Developments Ltd was registered on 14 February 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 15 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 October 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH03 - Change of particulars for secretary 10 September 2014
AD01 - Change of registered office address 10 September 2014
AR01 - Annual Return 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 14 November 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 15 March 2012
TM01 - Termination of appointment of director 12 January 2012
TM01 - Termination of appointment of director 12 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 November 2010
SH01 - Return of Allotment of shares 25 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AR01 - Annual Return 12 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AA - Annual Accounts 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 March 2012 Outstanding

N/A

Mortgage 12 January 2010 Outstanding

N/A

Debenture 11 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.