- Company Overview for FALKIRK TAXI CABS LTD. (SC386050)
- Filing history for FALKIRK TAXI CABS LTD. (SC386050)
- People for FALKIRK TAXI CABS LTD. (SC386050)
- More for FALKIRK TAXI CABS LTD. (SC386050)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | AD02 | Register inspection address has been changed from Suite 1/10B Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to Suite 1/10C Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL | |
22 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Mar 2018 | PSC07 | Cessation of Gordon William Alexander as a person with significant control on 15 March 2017 | |
24 Mar 2018 | PSC07 | Cessation of Derek Martin as a person with significant control on 6 April 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Nov 2017 | AD02 | Register inspection address has been changed from 65 Dalgrain Road Grangemouth Stirlingshire FK3 8HN Scotland to Suite 1/10B Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL | |
01 Nov 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Derek Martin as a person with significant control on 6 April 2016 | |
01 Nov 2017 | TM02 | Termination of appointment of Gordon William Alexander as a secretary on 15 March 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Gordon William Alexander as a director on 15 March 2017 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Sep 2015 | CH03 | Secretary's details changed for Mr Gordon Alexander on 9 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from Unit 12 Evans Business Space Earls Road Industrial Estate Earls Road Grangemouth Stirlingshire FK3 8UU on 9 April 2014 |