About

Registered Number: 05217823
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: 35 Ludgate Hill, Birmingham, B3 1EH

 

Taylor Technical Solutions Ltd was founded on 31 August 2004 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Taylor, Sheila Rosemary. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Sheila Rosemary 10 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 March 2017
4.68 - Liquidator's statement of receipts and payments 16 February 2017
AD01 - Change of registered office address 05 January 2016
RESOLUTIONS - N/A 04 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 January 2016
4.70 - N/A 04 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 September 2013
CH01 - Change of particulars for director 29 September 2013
CH01 - Change of particulars for director 29 September 2013
CH03 - Change of particulars for secretary 29 September 2013
AD01 - Change of registered office address 29 September 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 27 September 2005
225 - Change of Accounting Reference Date 14 October 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.