- Company Overview for HULL TAXIS LIMITED (07005464)
- Filing history for HULL TAXIS LIMITED (07005464)
- People for HULL TAXIS LIMITED (07005464)
- More for HULL TAXIS LIMITED (07005464)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2021 | TM01 | Termination of appointment of Tony Brian Ian Filbee as a director on 16 July 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from 4 West Dock Avenue Hull East Yorkshire HU3 4JR to 1045 Anlaby Road Hull HU4 7PW on 25 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Wayne Harrison as a director on 4 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Lewis Edward Harrison as a director on 4 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Wayne Harrison as a person with significant control on 4 February 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
22 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
03 May 2018 | PSC07 | Cessation of Cally Luanne Harrison as a person with significant control on 3 May 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Lewis Edward Harrison as a director on 31 October 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Cally Luanne Harrison as a director on 31 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
01 Sep 2015 | CH01 | Director's details changed for Mr Wayne Harrison on 22 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mrs Cally Luanne Harrison as a director on 24 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mrs Lisa Carmen Maria Filbee as a director on 24 July 2015 |