Advanced company searchLink opens in new window

STREAMLINE TAXIS (GOSPORT) LIMITED

Company number 04158493

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2014 DS01 Application to strike the company off the register
20 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 26
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 TM01 Termination of appointment of David Sleaman as a director
27 Apr 2011 TM02 Termination of appointment of David Sleaman as a secretary
17 Apr 2011 TM01 Termination of appointment of Andrew Christian as a director
17 Apr 2011 TM01 Termination of appointment of John Burnett as a director
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Jason Malone as a director
08 Sep 2010 TM01 Termination of appointment of Richard Dickson as a director
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Andrew Christian on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Richard Dickson on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr John Burnett on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Stephen Phillip Pritchard on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr David Sleaman on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Jason Phillip Malone on 12 February 2010
07 Sep 2009 288b Appointment terminated director nicholas spencer
22 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Feb 2009 363a Return made up to 12/02/09; full list of members