Advanced company searchLink opens in new window

BRIDGE CABS & TAXIS LTD

Company number NI071895

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 DS01 Application to strike the company off the register
31 Jan 2017 AA Micro company accounts made up to 30 September 2016
31 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2015 AD01 Registered office address changed from C/O M.J. Kane & Co 3rd Floor 2 Market Place Carrickfergus BT38 7AW to 162 162 Antrim Road Newtownabbey County Antrim BT36 7QZ on 24 July 2015
03 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
10 Feb 2014 TM01 Termination of appointment of a director
07 Feb 2014 TM01 Termination of appointment of Michelle Moore as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 TM02 Termination of appointment of Michael Kane as a secretary
09 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Mr John Moore on 2 March 2011