CAN CABS TAXI LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Final Gazette dissolved following liquidation

View Document

14/08/2314 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2018:LIQ. CASE NO.1

View Document

08/02/188 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 26 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR

View Document

04/01/174 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/174 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/01/174 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES HARRISON

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 101A DUDLEY ROAD GRANTHAM LINCOLNSHIRE NG31 9AB UNITED KINGDOM

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY SMITH / 21/10/2013

View Document

04/06/134 June 2013 DISS40 (DISS40(SOAD))

View Document

03/06/133 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

03/06/133 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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