Advanced company searchLink opens in new window

MANTAX RADIO TAXIS LIMITED

Company number 00725748

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
30 Apr 2018 SH19 Statement of capital on 30 April 2018
  • GBP 1
30 Apr 2018 SH20 Statement by Directors
30 Apr 2018 CAP-SS Solvency Statement dated 20/04/18
30 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem 20/04/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 28 August 2017
16 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
16 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 28 August 2017
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,000
02 Jan 2016 AAMD Amended total exemption small company accounts made up to 28 February 2014
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2015 CC04 Statement of company's objects
14 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Dec 2015 TM01 Termination of appointment of John Thompson as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Sheelagh Tabner as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Ms Bernadette Marie Tabner as a director on 1 December 2015
02 Dec 2015 AP01 Appointment of Mrs Collette Helen Blackmore as a director on 1 November 2015
28 Aug 2015 AD01 Registered office address changed from 28 Drayfields Droylsden Manchester M43 7ET England to 26 Drayfields Droylsden Manchester M43 7ET on 28 August 2015
29 Jul 2015 AD01 Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF to 28 Drayfields Droylsden Manchester M43 7ET on 29 July 2015
26 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 12,000
26 Mar 2015 AD02 Register inspection address has been changed to 144 Droylsden Road Audenshaw Manchester M34 5SJ