- Company Overview for BRIDGE CABS & TAXIS LTD (NI071895)
- Filing history for BRIDGE CABS & TAXIS LTD (NI071895)
- People for BRIDGE CABS & TAXIS LTD (NI071895)
- More for BRIDGE CABS & TAXIS LTD (NI071895)
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
|
|
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 |