Advanced company searchLink opens in new window

RS TAXIS LIMITED

Company number 06989433

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
27 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 30 June 2020
01 Aug 2020 AD01 Registered office address changed from 22a Western Road Torquay Devon TQ1 4RL to 8 Tessier Court Manor Road Torquay TQ1 3JX on 1 August 2020
22 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Dec 2019 PSC01 Notification of Stephen Capper as a person with significant control on 1 October 2019
21 Oct 2019 TM01 Termination of appointment of Roslyn Kay Macey as a director on 30 September 2019
21 Oct 2019 PSC07 Cessation of Roslyn Kay Macey as a person with significant control on 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
03 Jan 2017 AA Total exemption full accounts made up to 30 June 2016
21 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
27 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Aug 2015 AP01 Appointment of Mrs Roslyn Kay Macey as a director on 1 January 2015
18 Aug 2015 CH01 Director's details changed for Stephen James Capper on 1 January 2015
15 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
15 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
05 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
29 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2