Advanced company searchLink opens in new window

BLUE ARROW TAXI COMPANY LIMITED

Company number 00776298

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)
19 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2012 AD01 Registered office address changed from 34 Silksworth Row Sunderland Tyne & Wear SR1 3QJ on 30 November 2012
14 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2012 DS01 Application to strike the company off the register
07 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
30 Mar 2012 AA01 Previous accounting period extended from 31 October 2011 to 29 February 2012
28 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 5,000
28 Oct 2011 TM01 Termination of appointment of Joseph Head as a director on 27 October 2011
06 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mr Joseph Head as a director
16 Sep 2010 TM01 Termination of appointment of Paul Humble as a director
16 Sep 2010 TM01 Termination of appointment of Robert Hair as a director
16 Sep 2010 TM01 Termination of appointment of Joseph Head as a director
08 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Paul Humble on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Robert William Hair on 2 October 2009
15 Oct 2009 CH01 Director's details changed for Joseph Head on 2 October 2009
15 Oct 2009 CH03 Secretary's details changed for William Latchem on 2 October 2009
15 Oct 2009 CH01 Director's details changed for William Latchem on 2 October 2009
23 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
23 Feb 2009 288a Director and secretary appointed william latchem
19 Feb 2009 288b Appointment Terminated Secretary trevor white