AIRPORT TRANSFER TAXIS LIMITED: Filings
Overview
| Company Name | AIRPORT TRANSFER TAXIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08149159 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AIRPORT TRANSFER TAXIS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 28, 2016 | 12 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Rosie Powell as a director on Mar 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Miss Lesley Ann Brain as a director on Mar 16, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Current accounting period shortened from Jul 31, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Rosie Powell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Brain as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Arthur Brain as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Cowan as a director | 1 pages | TM01 | ||||||||||
Incorporation | NEWINC | |||||||||||
| ||||||||||||
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