- Company Overview for CIRCLE CABS MINIBUS HIRE LTD (08443086)
- Filing history for CIRCLE CABS MINIBUS HIRE LTD (08443086)
- People for CIRCLE CABS MINIBUS HIRE LTD (08443086)
- More for CIRCLE CABS MINIBUS HIRE LTD (08443086)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2015 | DS01 | Application to strike the company off the register | |
22 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
05 Mar 2015 | AD01 | Registered office address changed from , Petre House Petre Street, Sheffield, South Yorkshire, S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 | |
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
06 Mar 2014 | TM01 | Termination of appointment of David Thomas as a director | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
20 Feb 2014 | AP01 | Appointment of Mrs Wendy Virginia Thomas as a director | |
10 Feb 2014 | CERTNM |
Company name changed everton asset management LTD\certificate issued on 10/02/14
|
|
13 Mar 2013 | NEWINC |
Incorporation
|