Company NameTaylors Tiling Limited
Company StatusDissolved
Company Number08015929
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)
Dissolution Date23 May 2023 (10 months, 1 week ago)
Previous NameDHT Tiling Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr David Kenneth Taylor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary NameMrs Helen Taylor
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Kenneth Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£464
Current Liabilities£5,352

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
4 April 2018Change of details for Mr David Kenneth Taylor as a person with significant control on 6 April 2016 (2 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 June 2017Termination of appointment of Helen Taylor as a secretary on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Helen Taylor as a secretary on 21 June 2017 (1 page)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-16
(2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-16
(2 pages)
13 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages)
22 July 2015Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages)
22 July 2015Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages)
5 May 2015Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages)
5 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
24 February 2014Director's details changed for Mr David Kenneth Taylor on 21 February 2014 (2 pages)
24 February 2014Director's details changed for Mr David Kenneth Taylor on 21 February 2014 (2 pages)
20 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
20 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2012Appointment of Mrs Helen Taylor as a secretary (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
2 April 2012Appointment of Mrs Helen Taylor as a secretary (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)