Advanced company searchLink opens in new window

BUSINESS TAXIS LIMITED

Company number 05226116

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Nov 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2017 DS01 Application to strike the company off the register
27 Mar 2017 TM01 Termination of appointment of Peter Anthony Hilton as a director on 20 March 2017
27 Mar 2017 TM02 Termination of appointment of Peter Anthony Hilton as a secretary on 20 March 2017
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 172
05 Dec 2014 AP03 Appointment of Mrs Rebecca Cain as a secretary on 26 November 2014
05 Dec 2014 TM02 Termination of appointment of Edward Clarke as a secretary on 28 November 2014
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 172
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 172
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
17 Oct 2011 AD01 Registered office address changed from 1St Floor the Martlets 49 the Martlets Burgess Hill West Sussex RH15 9NN on 17 October 2011
20 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Mr Peter Anthony Hilton on 1 June 2010