- Company Overview for RIVERSIDE TAXIS BUNTINGFORD LIMITED (07563244)
- Filing history for RIVERSIDE TAXIS BUNTINGFORD LIMITED (07563244)
- People for RIVERSIDE TAXIS BUNTINGFORD LIMITED (07563244)
- Insolvency for RIVERSIDE TAXIS BUNTINGFORD LIMITED (07563244)
- More for RIVERSIDE TAXIS BUNTINGFORD LIMITED (07563244)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
16 Oct 2019 | AD01 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 October 2019 | |
11 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AD01 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 28 August 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
09 Feb 2015 | TM02 | Termination of appointment of Amanda Peters as a secretary on 8 February 2015 | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
14 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
09 Oct 2012 | AD01 | Registered office address changed from Unit/Office 36 88-90 Hatton Garden London London EC1N 8PN England on 9 October 2012 |