Advanced company searchLink opens in new window

007 STRATFORD TAXIS LIMITED

Company number 09614563

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)
22 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2024 AA Micro company accounts made up to 30 September 2023
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-01
11 Dec 2023 AD01 Registered office address changed from 4 Studley Court New Road Studley B80 7nd England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 11 December 2023
07 Dec 2023 LIQ02 Statement of affairs
08 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 September 2020
11 Aug 2021 PSC04 Change of details for Mr Martyn Peter Jones as a person with significant control on 1 August 2021
11 Aug 2021 PSC04 Change of details for Mr Richard John Harvey as a person with significant control on 1 August 2021
11 Aug 2021 CH01 Director's details changed for Mr Martyn Peter Jones on 1 August 2021
11 Aug 2021 CH01 Director's details changed for Mr Richard John Harvey on 1 August 2021
23 Jul 2021 AD01 Registered office address changed from Grafton House Bulls Head Yard Alcester B49 5BX England to 4 Studley Court New Road Studley B80 7nd on 23 July 2021
18 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
08 Jan 2021 AD01 Registered office address changed from 5 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ United Kingdom to Grafton House Bulls Head Yard Alcester B49 5BX on 8 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Martyn Peter Jones on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Richard John Harvey on 6 January 2021
20 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
16 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 30 September 2017