BARTON TT TAXIS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Order of court to wind up |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
03/10/233 October 2023 | Change of details for Mrs Joanne Valentine Hill as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Notification of Neil Shucksmith as a person with significant control on 2023-10-03 |
03/10/233 October 2023 | Notification of Kuljinder Juj as a person with significant control on 2023-10-03 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Micro company accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Registered office address changed from 94-96 Oswald Road Scunthorpe DN15 7PA to 1 - 3 Laneham Street Scunthorpe DN15 6LJ on 2023-06-26 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
13/05/2213 May 2022 | Director's details changed for Mr Neil Shucksmith on 2022-05-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
03/10/193 October 2019 | DIRECTOR APPOINTED MR KULJINDER JUJ |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/06/1624 June 2016 | DIRECTOR APPOINTED MR NEIL SHUCKSMITH |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE JUJ / 13/11/2015 |
11/11/1511 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 94 OSWALD ROAD SCUNTHORPE DN15 7PA |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, SECRETARY NEIL SHUCKSMITH |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR KULJINDER JUJ |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
21/10/1321 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KULJINDER JUJ / 25/09/2012 |
16/10/1216 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/1117 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
15/09/1115 September 2011 | 15/10/10 STATEMENT OF CAPITAL GBP 102 |
27/07/1127 July 2011 | 13/10/10 STATEMENT OF CAPITAL GBP 102 |
13/10/1013 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BARTON TT TAXIS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company