- Company Overview for FRONT ROW TAXIS LTD (06470112)
- Filing history for FRONT ROW TAXIS LTD (06470112)
- People for FRONT ROW TAXIS LTD (06470112)
- Insolvency for FRONT ROW TAXIS LTD (06470112)
- More for FRONT ROW TAXIS LTD (06470112)
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) |
---|---|---|---|
05 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2019 | WU15 | Notice of final account prior to dissolution | |
03 Dec 2017 | WU07 | Progress report in a winding up by the court | |
02 Nov 2016 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/09/2016 | |
16 Nov 2015 | AD01 | Registered office address changed from 21 Bryn Ivor Street Llwynpia Tonypandy Mid Glamorgan CF40 2TL to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 16 November 2015 | |
10 Nov 2015 | 4.31 | Appointment of a liquidator | |
28 Oct 2015 | COCOMP | Order of court to wind up | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
01 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
22 Dec 2010 | AD01 | Registered office address changed from 91 Conway Road Treorchy Rct CF42 6UW on 22 December 2010 | |
22 Oct 2010 | TM01 | Termination of appointment of Gary Powell as a director | |
22 Oct 2010 | TM02 | Termination of appointment of Terence Powell as a secretary | |
20 Jul 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Stephen David Cross on 11 January 2010 | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
05 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from 4, paget road penarth south glamorgan CF64 1DS |