- Company Overview for FALMOUTH WATER TAXI LIMITED (07440800)
- Filing history for FALMOUTH WATER TAXI LIMITED (07440800)
- People for FALMOUTH WATER TAXI LIMITED (07440800)
- Charges for FALMOUTH WATER TAXI LIMITED (07440800)
- More for FALMOUTH WATER TAXI LIMITED (07440800)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
09 Aug 2018 | AD01 | Registered office address changed from The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG to 50 Lower Market Street Penryn TR10 8BH on 9 August 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
17 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
17 Jan 2017 | CERTNM |
Company name changed cjjg LIMITED\certificate issued on 17/01/17
|
|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | AD01 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to The Old Workshop 59 Church Way Falmouth Cornwall TR11 4SG on 3 January 2017 | |
08 Dec 2016 | TM01 | Termination of appointment of Kevin Taylor as a director on 8 November 2016 | |
08 Dec 2016 | AP01 | Appointment of William James Lloyd Davies as a director on 8 November 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
16 Nov 2015 | AD01 | Registered office address changed from 10 Edgeware Avenue Southcoates Lane Hull East Yorkshire HU9 3TP to Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR on 16 November 2015 | |
10 Aug 2015 | TM01 | Termination of appointment of Carl Beardmore as a director on 7 August 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Carl Beardmore as a director on 22 April 2015 | |
24 Feb 2015 | AP01 | Appointment of Kevin Taylor as a director on 21 July 2014 | |
24 Feb 2015 | TM01 | Termination of appointment of Carl Beardmore as a director on 21 July 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to 10 Edgeware Avenue Southcoates Lane Hull East Yorkshire HU9 3TP on 24 February 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|