Advanced company searchLink opens in new window

CRANBROOK TAXI LIMITED

Company number 08313243

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)
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
  • GBP 1,000
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
  • GBP 1,000
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