Advanced company searchLink opens in new window

MILLENNIUM CITY TAXIS LIMITED

Company number 03302701

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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