Taylor Wicks Design Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 25, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02817310
Record last updated Sunday, April 19, 2015 11:37:23 PM UTC
Official Address 32 Aldershot Road Fleet Hampshire Gu513nn Central, Fleet Central
There are 202 companies registered at this street
Locality Fleet Central
Region England
Postal Code GU513NN
Sector Other service activities

Charts

Visits

TAYLOR WICKS DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-110123
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 22, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Sep 22, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Feb 9, 2011 Statement of company's affairs Statement of company's affairs
Registry Feb 9, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 9, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 17, 2011 Change of registered office address Change of registered office address
Registry May 17, 2010 Annual return Annual return
Registry May 17, 2010 Change of particulars for director Change of particulars for director
Financials Jan 12, 2010 Annual accounts Annual accounts
Registry Jun 29, 2009 Annual return Annual return
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry May 30, 2008 Annual return Annual return
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Jul 24, 2007 Annual return Annual return
Financials Nov 23, 2006 Annual accounts Annual accounts
Registry Oct 26, 2006 Resignation of a director Resignation of a director
Registry Oct 26, 2006 Resignation of a secretary Resignation of a secretary
Registry Oct 26, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 5, 2006 Annual return Annual return
Registry Jun 1, 2006 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Dec 22, 2005 Annual accounts Annual accounts
Registry May 24, 2005 Annual return Annual return
Financials Mar 17, 2005 Annual accounts Annual accounts
Registry May 27, 2004 Annual return Annual return
Registry Oct 21, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 23, 2003 Annual accounts Annual accounts
Registry May 19, 2003 Annual return Annual return
Financials Dec 2, 2002 Annual accounts Annual accounts
Registry Jul 10, 2002 Annual return Annual return
Financials Dec 11, 2001 Annual accounts Annual accounts
Registry May 21, 2001 Annual return Annual return
Financials Feb 7, 2001 Annual accounts Annual accounts
Registry May 17, 2000 Annual return Annual return
Financials Sep 9, 1999 Annual accounts Annual accounts
Registry May 18, 1999 Annual return Annual return
Registry Aug 27, 1998 Elective resolution Elective resolution
Registry Aug 27, 1998 Elective resolution 2817... Elective resolution 2817...
Financials Aug 24, 1998 Annual accounts Annual accounts
Registry Jun 18, 1998 Annual return Annual return
Financials Nov 25, 1997 Annual accounts Annual accounts
Registry May 15, 1997 Annual return Annual return
Financials Nov 1, 1996 Annual accounts Annual accounts
Registry Jun 2, 1996 Annual return Annual return
Financials Sep 20, 1995 Annual accounts Annual accounts
Registry May 25, 1995 Annual return Annual return
Financials Oct 5, 1994 Annual accounts Annual accounts
Registry Sep 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 19, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 5, 1994 Annual return Annual return
Registry May 26, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 24, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 24, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 12, 1993 Four appointments: 2 women, a person and a man Four appointments: 2 women, a person and a man
Registry May 12, 1993 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)