Advanced company searchLink opens in new window

VALE TAXI SERVICES LIMITED

Company number 07411641

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2017 DS01 Application to strike the company off the register
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Jul 2016 AA Micro company accounts made up to 31 October 2015
20 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
13 Jul 2015 AA Micro company accounts made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
25 Jul 2014 AA Micro company accounts made up to 31 October 2013
25 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Aug 2012 AP01 Appointment of Mr Malcolm Theakstone as a director
07 Aug 2012 TM01 Termination of appointment of Daniel Wyatt as a director
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 2
12 Jan 2011 AD01 Registered office address changed from 17 Newstead Grove Nottingham NG1 4GZ England on 12 January 2011
12 Jan 2011 AP01 Appointment of Daniel Jeffery Stanley Wyatt as a director
12 Jan 2011 TM01 Termination of appointment of Ceri John as a director
12 Jan 2011 AP01 Appointment of Brian Ibell as a director
19 Oct 2010 NEWINC Incorporation