Advanced company searchLink opens in new window

TAXIFIX LIMITED

Company number 00839401

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)
25 Jan 2016 CH03 Secretary's details changed for Mr Damian Anthony Lynch on 25 January 2016
05 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
01 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
13 Jul 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 5,000
19 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jul 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Sep 2012 TM01 Termination of appointment of Phillip Taylor as a director
11 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
19 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Sep 2010 TM01 Termination of appointment of Damian Farrell as a director
17 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Andree Lynch on 4 May 2010
17 May 2010 CH01 Director's details changed for Mr Phillip Carl Taylor on 4 May 2010
19 Mar 2010 AA Accounts for a small company made up to 30 April 2009
12 May 2009 363a Return made up to 04/05/09; full list of members
04 Mar 2009 AA Accounts for a small company made up to 30 April 2008
18 Jun 2008 288a Director appointed andree isabelle lynch
02 Jun 2008 288b Appointment terminated director william lynch
21 May 2008 363s Return made up to 04/05/08; no change of members
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge
06 Feb 2008 403a Declaration of satisfaction of mortgage/charge