EFFICIENT TAXI SPARES LTD
Company Documents
Date | Description |
---|---|
04/04/244 April 2024 | Final Gazette dissolved following liquidation |
04/04/244 April 2024 | Final Gazette dissolved following liquidation |
04/01/244 January 2024 | Return of final meeting in a creditors' voluntary winding up |
01/11/231 November 2023 | Liquidators' statement of receipts and payments to 2023-10-05 |
20/10/2220 October 2022 | Statement of affairs |
14/10/2214 October 2022 | Appointment of a voluntary liquidator |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Registered office address changed from Lansdale 25a Highland Road Bromley Kent BR1 4AA to Hunters House 109 Snakes Lane Woodford Green Essex IG8 0DY on 2022-10-14 |
24/04/2224 April 2022 | Previous accounting period shortened from 2021-07-24 to 2021-07-23 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-12 with no updates |
25/07/2125 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/04/2025 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/07/1926 July 2019 | 31/07/18 UNAUDITED ABRIDGED |
26/04/1926 April 2019 | PREVSHO FROM 26/07/2018 TO 25/07/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | 31/07/17 UNAUDITED ABRIDGED |
27/04/1827 April 2018 | PREVSHO FROM 27/07/2017 TO 26/07/2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
28/04/1728 April 2017 | PREVSHO FROM 28/07/2016 TO 27/07/2016 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
28/04/1628 April 2016 | PREVSHO FROM 29/07/2015 TO 28/07/2015 |
11/01/1611 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | PREVSHO FROM 30/07/2014 TO 29/07/2014 |
27/04/1527 April 2015 | PREVSHO FROM 31/07/2014 TO 30/07/2014 |
15/01/1515 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/01/143 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/12/1220 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/02/121 February 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
31/01/1131 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM VOLNEY / 12/12/2009 |
06/01/106 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | PREVEXT FROM 31/03/2008 TO 31/07/2008 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07 |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 31 WEIGALL ROAD LEE LONDON SE12 8HG |
31/03/0731 March 2007 | NEW DIRECTOR APPOINTED |
31/03/0731 March 2007 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | DIRECTOR RESIGNED |
19/12/0619 December 2006 | SECRETARY RESIGNED |
12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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