About

Registered Number: 05525731
Date of Incorporation: 02/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2018 (5 years and 11 months ago)
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Founded in 2005, Taylor Wimpey Ip (Holdings) 2005 Ltd have registered office in High Wycombe, it's status is listed as "Dissolved". Johnson, Ian is the current director of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ian 02 August 2005 25 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2018
LIQ13 - N/A 13 February 2018
RESOLUTIONS - N/A 21 April 2017
4.70 - N/A 21 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 April 2017
RESOLUTIONS - N/A 31 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 October 2016
SH19 - Statement of capital 31 October 2016
CAP-SS - N/A 31 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 04 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 August 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 11 May 2011
CH03 - Change of particulars for secretary 30 March 2011
CH01 - Change of particulars for director 02 December 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 09 July 2010
CH03 - Change of particulars for secretary 11 January 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 07 July 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
363a - Annual Return 02 August 2006
SA - Shares agreement 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
RESOLUTIONS - N/A 22 August 2005
123 - Notice of increase in nominal capital 22 August 2005
RESOLUTIONS - N/A 19 August 2005
225 - Change of Accounting Reference Date 18 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.