Advanced company searchLink opens in new window

BAKKE TAKSERVICE LIMITED

Company number 06971567

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2016 AA Accounts for a dormant company made up to 31 December 2014
10 Jun 2016 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 22 August 2015
10 Jun 2016 CH01 Director's details changed for Anders Bakke on 24 June 2015
25 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
21 Aug 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 21 August 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 11 June 2015
13 May 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
16 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
08 Aug 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Oct 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
06 Aug 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
06 Aug 2012 CH01 Director's details changed for Anders Bakke on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House London SW1E 5ER on 12 June 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
26 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010