Advanced company searchLink opens in new window

AIRPORT EXPRESS & TAXIS LIMITED

Company number 08301180

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 AD01 Registered office address changed from 38 Wilmhurst Road Warwick Warwickshire CV34 5LN to 94a Radford Road Leamington Spa CV31 1JX on 5 September 2019
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
23 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 AD01 Registered office address changed from 100 Warwick Road Kenilworth CV8 1HL United Kingdom on 30 June 2014
30 Jun 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
25 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 TM01 Termination of appointment of Mohinder Sandhu as a director
21 Nov 2012 AP01 Appointment of Mrs Harpal Sandhu as a director
20 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)