Advanced company searchLink opens in new window

HASSOCKS TAXIS LIMITED

Company number 07073090

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 L64.07 Completion of winding up
23 Sep 2016 COCOMP Order of court to wind up
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Jan 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
26 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
30 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
11 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
28 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from 6 Holmwood Court Keymer Road Hassocks West Sussex BN6 8AS United Kingdom on 25 November 2011
21 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
22 Jun 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 May 2011
22 Feb 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 11 November 2009
  • GBP 3
01 Dec 2009 AP01 Appointment of Helen Mary Sutton as a director
01 Dec 2009 AP01 Appointment of Stuart James Sutton as a director
01 Dec 2009 AP01 Appointment of Peter Charles Payne as a director
13 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)