Advanced company searchLink opens in new window

TAXI SERVICES LIMITED

Company number 03615061

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2019 DS01 Application to strike the company off the register
27 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
25 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
22 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
18 May 2015 AA01 Current accounting period extended from 31 August 2015 to 30 November 2015
10 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
10 Sep 2014 CH01 Director's details changed for Mr Huw Deveraux Isaac on 1 December 2013
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
10 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Dec 2012 AD01 Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HZ on 12 December 2012
11 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
14 Jul 2011 TM01 Termination of appointment of David Mcintosh as a director
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2011 CH01 Director's details changed for Hew Deveraux Isaac on 28 March 2011