Advanced company searchLink opens in new window

NORTH EAST TAXIS HIRE LTD

Company number 07069168

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 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 PSC01 Notification of Raees Iqbal Malik as a person with significant control on 15 March 2021
05 Jul 2021 PSC07 Cessation of George Hickman as a person with significant control on 15 March 2021
17 Mar 2021 AD01 Registered office address changed from C/O C/O Jfstorbitt 58 Durham Road Birtley Chester Le Street County Durham DH3 2QJ United Kingdom to 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 17 March 2021
16 Mar 2021 AP01 Appointment of Dr Raees Iqbal Malik as a director on 13 March 2021
15 Mar 2021 TM01 Termination of appointment of George Hickman as a director on 15 March 2021
15 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-13
26 Feb 2021 AA Micro company accounts made up to 30 December 2019
18 Feb 2021 CS01 Confirmation statement made on 6 November 2020 with updates
01 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
30 Nov 2020 CH01 Director's details changed for Mr George Hickman on 30 October 2020
30 Nov 2020 TM01 Termination of appointment of Donald Hickman as a director on 30 November 2020
30 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 CS01 Confirmation statement made on 6 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
31 Jul 2019 PSC04 Change of details for Mr George Hickman as a person with significant control on 24 July 2019
31 Jul 2019 CH01 Director's details changed for Mr George Hickman on 24 July 2019
29 Jul 2019 AP01 Appointment of Mr Donald Hickman as a director on 29 July 2019
07 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
08 Sep 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016