Advanced company searchLink opens in new window

WYRE TAXIS LIMITED

Company number 02370952

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)
02 Apr 2015 CH01 Director's details changed for William Arthur Heskith on 30 January 2014
02 Apr 2015 AD01 Registered office address changed from 3 London Street Fleetwood Lancashire FY7 6EU to 3 London Street Fleetwood Lancashire FY7 6JE on 2 April 2015
31 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
27 Mar 2015 TM01 Termination of appointment of Henry Jarvis as a director
  • ANNOTATION Part Rectified Termination date on AP01 was removed from the public register on 19/06/15 as it was invalid or ineffective.
  • ANNOTATION Part Rectified Termination date on TM01 was removed from the public register on 19/06/15 as it was invalid or ineffective.
25 Mar 2015 AP01 Appointment of William Arthur Heskith as a director on 30 January 2014
25 Mar 2015 AP01 Appointment of Paul Simon Howarth as a director on 30 January 2014
25 Mar 2015 AP01 Appointment of Michael Ansell as a director on 30 January 2014
25 Mar 2015 AP01 Appointment of Stewart Peter Croston as a director on 30 January 2014
25 Mar 2015 AP01 Appointment of Michael Deery as a director on 30 January 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/23
25 Mar 2015 TM02 Termination of appointment of John Thomas Hudson as a secretary on 30 January 2014
25 Mar 2015 TM01 Termination of appointment of Henry William Jarvis as a director on 30 January 2014
25 Mar 2015 TM01 Termination of appointment of Mieczyslaw Witkowski as a director on 30 January 2014
25 Mar 2015 TM01 Termination of appointment of Raymond Watkins as a director on 30 January 2014
25 Mar 2015 TM01 Termination of appointment of John Thomas Hudson as a director on 30 January 2014
14 Jul 2014 AA Full accounts made up to 31 October 2013
29 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Feb 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 1 Albert Street Fleetwood Lancashire FY7 6AH on 14 February 2013
03 Apr 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
13 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
29 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
26 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
12 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders