- Company Overview for CRANBROOK TAXI LIMITED (08313243)
- Filing history for CRANBROOK TAXI LIMITED (08313243)
- People for CRANBROOK TAXI LIMITED (08313243)
- More for CRANBROOK TAXI LIMITED (08313243)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 5 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Simon Christopher Pearce as a person with significant control on 5 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Spencer Barry West as a director on 2 November 2020 | |
20 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
20 Nov 2017 | PSC01 | Notification of Simon Christopher Pearce as a person with significant control on 1 June 2016 | |
19 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
15 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of a director | |
12 Jan 2015 | TM01 | Termination of appointment of Martin Cooper as a director on 9 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
22 Oct 2014 | AP01 | Appointment of Mr Spencer Barry West as a director on 1 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mr Martin Cooper as a director on 1 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Sep 2014 | TM01 | Termination of appointment of Mark Anthony Rice as a director on 1 September 2014 |