Advanced company searchLink opens in new window

TAXI SOLUTIONS 24/7 LIMITED

Company number 06882091

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 6
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
  • RES15 ‐ Change company name resolution on 2011-12-07
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