- Company Overview for CHELMSFORD MINICABS LIMITED (02254028)
- Filing history for CHELMSFORD MINICABS LIMITED (02254028)
- People for CHELMSFORD MINICABS LIMITED (02254028)
- Charges for CHELMSFORD MINICABS LIMITED (02254028)
- More for CHELMSFORD MINICABS LIMITED (02254028)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 9 Atholl Road Chelmsford CM2 6TB England to Fargolink School Road Rayne Braintree CM77 6SS on 24 September 2019 | |
31 Jul 2019 | PSC01 | Notification of Richard Leonard Matthews as a person with significant control on 31 July 2019 | |
31 Jul 2019 | PSC07 | Cessation of Group Taxibus Limited as a person with significant control on 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
11 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
04 Jul 2016 | AD01 | Registered office address changed from 14 Railway Street Chelmsford CM1 1QS to 9 Atholl Road Chelmsford CM2 6TB on 4 July 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | AD01 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to 14 Railway Street Chelmsford CM1 1QS on 21 January 2015 | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
10 Jan 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders |