Advanced company searchLink opens in new window

LAKESIDE & PURFLEET TAXIS LIMITED

Company number 06329710

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)
25 May 2016 AD01 Registered office address changed from 49a Orsett Road Grays Essex RM17 5HJ England to 3 Branksome Avenue Stanford-Le-Hope Essex SS17 8AZ on 25 May 2016
25 May 2016 TM01 Termination of appointment of Jasbir Dhanoia as a director on 1 May 2016
25 May 2016 TM02 Termination of appointment of Jasbir Dhanoia as a secretary on 1 May 2016
04 May 2016 AD01 Registered office address changed from 2 Stanley Road Grays Essex RM17 6QY to 49a Orsett Road Grays Essex RM17 5HJ on 4 May 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
16 Dec 2015 TM01 Termination of appointment of Neeraj Kumar Verma as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Sukhdev Singh Dhanoia as a director on 16 December 2015
29 Oct 2015 AP01 Appointment of Mrs Parvina Devi Verma as a director on 29 October 2015
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
02 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 22 January 2013
  • GBP 100
17 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
17 Sep 2012 AP01 Appointment of Mr Neeraj Kumar Verma as a director
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Sukhdev Singh Dhanoia on 1 January 2010
09 Aug 2010 CH01 Director's details changed for Mrs Jasbir Dhanoia on 1 January 2010
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009