Advanced company searchLink opens in new window

HEBBURN PRIVATE HIRE & TAXIS LTD

Company number 11636863

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 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 May 2020 AP01 Appointment of Mr Mohammed Adam Khan as a director on 23 October 2018
23 May 2020 TM01 Termination of appointment of Mohammed Adam Khan as a director on 9 May 2020
17 May 2020 CH01 Director's details changed for Mr Adam Khan on 9 May 2020
17 May 2020 PSC04 Change of details for Mr Adam Khan as a person with significant control on 9 May 2020
17 May 2020 AD01 Registered office address changed from 13 Pemberton Drive Bradford BD7 1RA United Kingdom to Suite 5 13 Pemberton Drive Bradford BD7 1RA on 17 May 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 PSC01 Notification of Adam Khan as a person with significant control on 9 May 2020
11 May 2020 AP01 Appointment of Mr Adam Khan as a director on 9 May 2020
10 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 13 Pemberton Drive Bradford BD7 1RA on 10 May 2020
10 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 May 2020
10 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2020
10 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020
28 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with updates
28 Nov 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019
28 Nov 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 15 November 2019
28 Nov 2019 AP01 Appointment of Mr Bryan Thornton as a director on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019
24 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 October 2019
24 Oct 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 October 2019
23 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-23
  • GBP 1