- Company Overview for TAXI SOLUTIONS 24/7 LIMITED (06882091)
- Filing history for TAXI SOLUTIONS 24/7 LIMITED (06882091)
- People for TAXI SOLUTIONS 24/7 LIMITED (06882091)
- Insolvency for TAXI SOLUTIONS 24/7 LIMITED (06882091)
- More for TAXI SOLUTIONS 24/7 LIMITED (06882091)
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) |
---|---|---|---|
07 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2015 | |
26 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
30 Apr 2013 | AD01 | Registered office address changed from 16-20 Oxford Place Easton Bristol BS5 0NR on 30 April 2013 | |
29 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-07-02
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from 138 Lower Ashley Road Easton Bristol Avon BS5 0YL on 15 December 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | CONNOT | Change of name notice | |
11 Jul 2011 | TM01 | Termination of appointment of Tahir Mahmood as a director | |
15 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Basharat Mahmood on 20 April 2010 | |
08 Mar 2010 | AP01 | Appointment of Tahir Mahmood as a director | |
18 Feb 2010 | AP01 | Appointment of Mohammed Saddiq as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Tariq Mahmood as a director | |
12 Feb 2010 | TM01 | Termination of appointment of Umar Saddiq as a director | |
06 Jul 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from 276-278 stapleton road easton bristol BS5 0NW |