Advanced company searchLink opens in new window

CENTRELINE TAXI SALES LIMITED

Company number 05575329

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)
26 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
30 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
13 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
03 Nov 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for John David Winnard on 27 September 2010
25 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Nov 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
17 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jan 2009 363a Return made up to 27/09/08; full list of members
08 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Dec 2007 AA Total exemption small company accounts made up to 30 September 2006
06 Dec 2007 363s Return made up to 27/09/07; full list of members
07 Nov 2006 288c Secretary's particulars changed
09 Oct 2006 363s Return made up to 27/09/06; full list of members
18 Oct 2005 287 Registered office changed on 18/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
18 Oct 2005 288a New secretary appointed
18 Oct 2005 288a New director appointed