Advanced company searchLink opens in new window

CHELMSFORD MINICABS LIMITED

Company number 02254028

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
10 Jan 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders