- Company Overview for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
- Filing history for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
- People for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
- Charges for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
- Insolvency for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
- More for FIVE STAR TAXIS (NEWCASTLE) LIMITED (05599854)
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
|
|
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
|