AIRPORT TRANSFER TAXIS LIMITED: Filings

  • Overview

    Company NameAIRPORT TRANSFER TAXIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08149159
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AIRPORT TRANSFER TAXIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 28, 2016

    12 pages4.68

    Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on Jun 15, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 29, 2015

    LRESEX

    Registered office address changed from 4a Chester Road Gresford Wrexham LL12 8TN to Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on Sep 28, 2015

    2 pagesAD01

    Annual return made up to Jul 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Rosie Powell as a director on Mar 16, 2015

    1 pagesTM01

    Appointment of Miss Lesley Ann Brain as a director on Mar 16, 2015

    2 pagesAP01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Current accounting period shortened from Jul 31, 2013 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Jul 19, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Appointment of Miss Rosie Powell as a director

    2 pagesAP01

    Termination of appointment of Anthony Brain as a director

    1 pagesTM01

    Appointment of Mr Anthony Arthur Brain as a director

    2 pagesAP01

    Termination of appointment of Graham Cowan as a director

    1 pagesTM01

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 19, 2012

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0