TAXICABS LEICESTER LIMITED
Status | DISSOLVED |
Company No. | 05211644 |
Category | Private Limited Company |
Incorporated | 23 Aug 2004 |
Age | 19 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 11 months, 26 days |
SUMMARY
TAXICABS LEICESTER LIMITED is an dissolved private limited company with number 05211644. It was incorporated 19 years, 9 months, 7 days ago, on 23 August 2004 and it was dissolved 4 years, 11 months, 26 days ago, on 04 June 2019. The company address is 10 Poynings Avenue 10 Poynings Avenue, Leicester, LE3 6HP, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type dormant
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 29 May 2017
Action Date: 29 May 2017
Category: Address
Type: AD01
New address: 10 Poynings Avenue Western Park Leicester LE3 6HP
Change date: 2017-05-29
Old address: 39 Dumbleton Avenue Rowley Fields Leicester Leicestershire LE3 2EG
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Christian Patrick Mcgowan
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dishna Mcqueen
Termination date: 2017-03-23
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type dormant
Date: 27 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Dishna Mcqueen
Documents
Termination director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Mcgowan
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: 10 Poynings Avenue Western Park Leicester Leicestershire LE3 6HP England
Change date: 2012-09-05
Documents
Accounts with accounts type dormant
Date: 12 Mar 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 39 Dumbleton Avenue, Rowley Fields, Leicester Leicestershire LE3 2EG
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type dormant
Date: 06 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2010
Action Date: 23 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-23
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Christian Patrick Mcgowan
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Patrick Mcgowan
Documents
Termination director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dishna Mcqueen
Documents
Accounts with accounts type dormant
Date: 17 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jiten parmar
Documents
Accounts with accounts type dormant
Date: 03 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/01/07
Documents
Accounts with accounts type dormant
Date: 02 Dec 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 01/09/05 from: 39 dumbarton avenue rowley fields leicester leicestershire LE3 2EG
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 19/07/05 from: 150 belgrave gate leicester leicestershire LE1 3XL
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2004
Category: Address
Type: 287
Description: Registered office changed on 07/09/04 from: 376 euston road london greater london NW1 3BL
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
127 COLLEGE STREET,DUMBARTON,G82 1NH
Number: | SC601952 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS
Number: | 09377294 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 F ST. QUINTIN AVENUE,LONDON,W10 6NZ
Number: | 11155553 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPSG,HAYES,UB3 3EH
Number: | 11673630 |
Status: | ACTIVE |
Category: | Private Limited Company |
08645939: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 08645939 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 KENMORE ROAD,HARROW,HA3 9EU
Number: | 11309972 |
Status: | ACTIVE |
Category: | Private Limited Company |