- Company Overview for A & B TAXI SERVICES LIMITED (04732690)
- Filing history for A & B TAXI SERVICES LIMITED (04732690)
- People for A & B TAXI SERVICES LIMITED (04732690)
- More for A & B TAXI SERVICES LIMITED (04732690)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
09 Feb 2018 | TM01 | Termination of appointment of Francis John Mccoey as a director on 8 February 2018 | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 5E Hadston Industrial Estate Hadston Morpeth Northumberland NE65 9YG to 84 Hartside Crescent Hadston Morpeth Northumberland NE65 9YE on 28 February 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
24 Feb 2014 | AP01 | Appointment of Mr Jonathan Mccoey as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of John Tuck as a director | |
11 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD02 | Register inspection address has been changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN United Kingdom | |
10 Sep 2013 | TM01 | Termination of appointment of Abel Broome as a director | |
12 Jul 2013 | TM01 | Termination of appointment of Doreen Broome as a director | |
12 Jul 2013 | TM02 | Termination of appointment of Doreen Broome as a secretary |