- Company Overview for ASHBOURNE TAXIS LIMITED (08355871)
- Filing history for ASHBOURNE TAXIS LIMITED (08355871)
- People for ASHBOURNE TAXIS LIMITED (08355871)
- More for ASHBOURNE TAXIS LIMITED (08355871)
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 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2016 | AD01 | Registered office address changed from Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS England to 37 Joynson Street Wednesbury WS10 9HZ on 19 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of James Connell as a director on 1 July 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AD01 | Registered office address changed from Arc Taxis Limited Blenheim Road Airfield Industrial Estate Ashbourne Derbyshire DE6 1HA to Unit 7 Henmore Trading Estate Mayfield Road Ashbourne Derbyshire DE6 1AS on 13 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Mohammed Saleem as a director on 11 April 2016 | |
12 Apr 2016 | CH01 | Director's details changed for Mr James Connell on 1 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Michael George Goodley as a director on 1 September 2015 | |
25 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
11 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
11 Apr 2013 | AP01 | Appointment of Mr Michael George Goodley as a director | |
10 Jan 2013 | NEWINC | Incorporation |