Advanced company searchLink opens in new window

ROBIN TAYLOR DRIVING SERVICES LIMITED

Company number 06196117

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 1
14 Feb 2013 TM02 Termination of appointment of Pml Secretaries Limited as a secretary
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
07 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 2 April 2010
07 Jun 2010 CH01 Director's details changed for Robin Thomas Kenneth Taylor on 2 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 02/04/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Aug 2008 287 Registered office changed on 22/08/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS
22 Aug 2008 363a Return made up to 02/04/08; full list of members
21 Aug 2008 288c Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007
20 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
08 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
02 Apr 2007 NEWINC Incorporation