- Company Overview for WLS TAXI'S LIMITED (08250084)
- Filing history for WLS TAXI'S LIMITED (08250084)
- People for WLS TAXI'S LIMITED (08250084)
- More for WLS TAXI'S LIMITED (08250084)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2022 | CH01 | Director's details changed for Mr Lee Williams on 24 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Lee Williams as a person with significant control on 24 January 2022 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2021 | CH01 | Director's details changed for Mr Lee Williams on 4 February 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2020 | AD01 | Registered office address changed from 1-3 Crosby Road South Waterloo Merseyside L22 1RG to C/O V&R Accountancy Services Cropton House Three Tuns Lane Formby Merseyside L37 4AQ on 16 October 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Nov 2013 | CERTNM |
Company name changed liverpool express claims LIMITED\certificate issued on 08/11/13
|
|
17 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
11 Oct 2012 | NEWINC |
Incorporation
|