- Company Overview for SHEFFIELD CITY TAXIS LTD (04674148)
- Filing history for SHEFFIELD CITY TAXIS LTD (04674148)
- People for SHEFFIELD CITY TAXIS LTD (04674148)
- Charges for SHEFFIELD CITY TAXIS LTD (04674148)
- More for SHEFFIELD CITY TAXIS LTD (04674148)
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 Jan 2015 | AP03 | Appointment of Mrs Susan Margaret Turner as a secretary on 1 March 2014 | |
20 Jan 2015 | AP01 | Appointment of Mr Jack Timms as a director on 1 March 2014 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Aug 2014 | MR01 | Registration of charge 046741480002, created on 25 July 2014 | |
29 Jul 2014 | MR01 | Registration of charge 046741480001, created on 25 July 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Arun Thomas Singh on 12 December 2013 | |
26 Mar 2014 | CH03 | Secretary's details changed for Stacey Turnbull on 1 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Claire Rennison on 1 January 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
05 Jul 2010 | TM02 | Termination of appointment of Arun Singh as a secretary | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Nov 2009 | SH02 | Sub-division of shares on 7 October 2009 | |
13 Nov 2009 | MEM/ARTS | Memorandum and Articles of Association | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2009 | AP01 | Appointment of Arun Thomas Singh as a director |