- Company Overview for TAXI SERVICES LIMITED (03615061)
- Filing history for TAXI SERVICES LIMITED (03615061)
- People for TAXI SERVICES LIMITED (03615061)
- Charges for TAXI SERVICES LIMITED (03615061)
- More for TAXI SERVICES LIMITED (03615061)
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
|
|
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
|
|
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
|
|
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 |