Advanced company searchLink opens in new window

FIVE STAR TAXIS (NEWCASTLE) LIMITED

Company number 05599854

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 600 Appointment of a voluntary liquidator
30 Nov 2020 AD01 Registered office address changed from 81 High Street Gosforth Newcastle upon Tyne NE3 4AA to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 November 2020
25 Nov 2020 600 Appointment of a voluntary liquidator
25 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-03
25 Nov 2020 LIQ02 Statement of affairs
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
26 Oct 2018 TM01 Termination of appointment of Lesley Jayne Hutchinson as a director on 26 October 2018
26 Oct 2018 TM02 Termination of appointment of Lesley Jayne Hutchinson as a secretary on 26 October 2018
26 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
05 Jan 2018 MR01 Registration of charge 055998540001, created on 4 January 2018
25 Oct 2017 CH03 Secretary's details changed for Lesley Jayne Hutchinson on 18 October 2017
25 Oct 2017 CH01 Director's details changed for Mr William Jackson Hutchinson Jnr on 18 October 2017
25 Oct 2017 CH01 Director's details changed for Lesley Jayne Hutchinson on 18 October 2017
25 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 SH10 Particulars of variation of rights attached to shares
17 Mar 2017 SH08 Change of share class name or designation
15 Mar 2017 CC04 Statement of company's objects
15 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association