A & R CABS (GORSEINON) LIMITED, London Gazette, 10 December 2009
Appointment of Liquidators, London Gazette, 10 December 2009
A & R CABS (GORSEINON) LIMITED, London Gazette, 10 December 2009
A & R CABS (GORSEINON) LIMITED, London Gazette, 23 November 2009
A & R CABS (GORSEINON) LIMITED, London Gazette, 11 March 2011
Filing Date | Title | Description | ||
---|---|---|---|---|
2011-08-04 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2011-05-04 | Filing dated 4 May 2011 | Return of final meeting in a creditors' voluntary winding up | details | |
2011-05-04 | Filing dated 4 May 2011 | Liquidators statement of receipts and payments to 2011-04-26 | details | |
2010-12-21 | Filing dated 21 December 2010 | Liquidators statement of receipts and payments to 2010-11-30 | details | |
2009-12-04 | Filing dated 4 December 2009 | Statement of affairs with form 4.19 | details | |
2009-12-04 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2009-12-04 | Filing dated 4 December 2009 | Resolutions | details | |
2009-11-24 | Change of registered office address | Registered office address changed from C/O C/O Cairnsmuir 6 Penyfai Lane Llanelli Carmarthenshire SA15 4EN on 2009-11-24 | details | |
2009-10-02 | Filing dated 2 October 2009 | Return made up to 24/08/09; full list of members | details | |
2009-10-02 | Filing dated 2 October 2009 | Appointment terminated secretary busines concepts (GB) LIMITED | details | |
2009-09-24 | Filing dated 24 September 2009 | Registered office changed on 24/09/2009 from the broadway 24 frederick street llanelli carmarthenshire SA15 3UT | details | |
2009-08-24 | Filing dated 24 August 2009 | Appointment terminated director michael garner | details | |
2009-06-19 | Return of allotment of shares | Ad 14/04/09\gbp si 5@1=5\gbp ic 3/8\ | details | |
2009-01-26 | Filing dated 26 January 2009 | Secretary appointed busines concepts (GB) LIMITED | details | |
2009-01-21 | Filing dated 21 January 2009 | Appointment terminated director and secretary joseph pearce | details | |
2009-01-20 | Filing dated 20 January 2009 | Registered office changed on 20/01/2009 from 1 clos pengelli grovesend swansea west glamorgan SA4 4JW | details | |
2008-11-07 | Filing dated 7 November 2008 | Return made up to 24/08/08; full list of members | details | |
2008-11-05 | Annual Accounts | Total exemption small company accounts made up to 2007-08-31 | details | |
2008-05-13 | Particulars of a mortgage or charge | Duplicate mortgage certificatecharge no:1 | details | |
2008-05-08 | Particulars of a mortgage or charge | Particulars of a mortgage or charge / charge no: 1 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
60.22 | Taxi operation | UK SIC Classification 2003 | details |