Advanced company searchLink opens in new window

FALMOUTH WATER TAXI LIMITED

Company number 07440800

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)
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
  • CONNOT ‐ Change of name notice
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
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
  • GBP 100
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
  • GBP 100