Theo Taylor Enterprises Limited

DataGardener
dissolved

Theo Taylor Enterprises Limited

05788113Private Limited With Share Capital

Station House Midland Drive, Sutton Coldfield, West Midlands, B721TU
Incorporated

20/04/2006

Company Age

20 years

Directors

2

Employees

SIC Code

84250

Risk

Company Overview

Registration, classification & business activity

Theo Taylor Enterprises Limited (05788113) is a private limited with share capital incorporated on 20/04/2006 (20 years old) and registered in west midlands, B721TU. The company operates under SIC code 84250 - fire service activities.

Private Limited With Share Capital
SIC: 84250
Incorporated 20/04/2006
B721TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:25-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-02-2016
Resolution
Category:Resolution
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-05-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:06-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-04-2013
Termination Director Company With Name
Category:Officers
Date:26-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-09-2011
Legacy
Category:Mortgage
Date:24-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2010
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:18-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2009
Legacy
Category:Annual Return
Date:12-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:02-06-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2009
Legacy
Category:Annual Return
Date:27-01-2009
Gazette Notice Compulsary
Category:Gazette
Date:27-01-2009
Legacy
Category:Officers
Date:30-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2008
Legacy
Category:Address
Date:23-10-2007
Legacy
Category:Annual Return
Date:24-07-2007
Legacy
Category:Officers
Date:13-06-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:02-05-2006
Legacy
Category:Officers
Date:02-05-2006
Legacy
Category:Officers
Date:21-04-2006
Legacy
Category:Officers
Date:21-04-2006
Incorporation Company
Category:Incorporation
Date:20-04-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date18/03/2015
Latest Accounts30/04/2014

Trading Addresses

Station House, Midland Drive, Sutton Coldfield, West Midlands, B721TURegistered
Unit B2, Imex Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B112AL

Contact

Station House Midland Drive, Sutton Coldfield, West Midlands, B721TU