King & Taylor Limited

DataGardener
king & taylor limited
dissolved
Unknown

King & Taylor Limited

07575366Private Limited With Share Capital

2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ
Incorporated

23/03/2011

Company Age

15 years

Directors

1

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

King & Taylor Limited (07575366) is a private limited with share capital incorporated on 23/03/2011 (15 years old) and registered in staffordshire, WS136LZ. The company operates under SIC code 69201 - accounting and auditing activities.

King & taylor limited is an accounting company based out of klarity house 41 tyndall court, commerce road lynch wood, peterborough, united kingdom.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 23/03/2011
WS136LZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:09-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-07-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-06-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-01-2021
Resolution
Category:Resolution
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:12-07-2011
Change Of Name Notice
Category:Change Of Name
Date:12-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2011
Legacy
Category:Mortgage
Date:23-06-2011
Incorporation Company
Category:Incorporation
Date:23-03-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date11/12/2019
Latest Accounts31/03/2019

Trading Addresses

4 Joynes House, New Road, Frome, Somerset, BA110AT
2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZRegistered

Contact

01474569777
kingandtaylor.co.uk
2Nd Floor 39 Bore Street, Lichfield, Staffordshire, WS136LZ