- Company Overview for MILLENNIUM CITY TAXIS LIMITED (03302701)
- Filing history for MILLENNIUM CITY TAXIS LIMITED (03302701)
- People for MILLENNIUM CITY TAXIS LIMITED (03302701)
- Charges for MILLENNIUM CITY TAXIS LIMITED (03302701)
- Insolvency for MILLENNIUM CITY TAXIS LIMITED (03302701)
- More for MILLENNIUM CITY TAXIS LIMITED (03302701)
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) |
---|---|---|---|
07 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 | |
08 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
20 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2017 | AD01 | Registered office address changed from 58 Copthorne Avenue Copthorne Avenue Bromley BR2 8NN England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 14 September 2017 | |
13 Sep 2017 | LIQ02 | Statement of affairs | |
13 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | MR01 | Registration of charge 033027010002, created on 29 June 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
09 Nov 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH03 | Secretary's details changed for Mr Peter Joseph Shepherd on 11 February 2016 | |
08 Dec 2015 | AD01 | Registered office address changed from Grd Flr Unit 70B Great Suffolk Street London SE1 0BL England to 58 Copthorne Avenue Copthorne Avenue Bromley BR2 8NN on 8 December 2015 | |
07 Dec 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 17 the Market Greenwich London SE10 9HZ to Grd Flr Unit 70B Great Suffolk Street London SE1 0BL on 21 August 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
10 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
04 Nov 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 |