- Company Overview for PADDY'S TAXIS LIMITED (04911015)
- Filing history for PADDY'S TAXIS LIMITED (04911015)
- People for PADDY'S TAXIS LIMITED (04911015)
- Insolvency for PADDY'S TAXIS LIMITED (04911015)
- More for PADDY'S TAXIS LIMITED (04911015)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2022 | |
02 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2021 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | LIQ02 | Statement of affairs | |
02 Jun 2020 | AD01 | Registered office address changed from 2 Dove Close Brandon Durham DH7 8BN to Frp Advisory Trading Limjted 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 June 2020 | |
22 May 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
18 Jan 2018 | PSC07 | Cessation of Malcolm Raymond Hutton as a person with significant control on 17 May 2017 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
02 Aug 2016 | AP03 | Appointment of Mr Christopher Malcolm Hutton as a secretary on 23 May 2015 | |
17 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2015 | TM02 | Termination of appointment of Malcolm Raymond Hutton as a secretary on 22 May 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Malcolm Raymond Hutton as a director on 22 May 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |