ASSOCIATED TAXIS PETERSFIELD LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED TAXIS PETERSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04894958

Incorporation date

10/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, 40 Queen Square, Bristol BS1 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2003)
dot icon20/04/2023
Final Gazette dissolved following liquidation
dot icon20/01/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2022
Liquidators' statement of receipts and payments to 2022-08-26
dot icon07/09/2021
Registered office address changed from 203 West Street Fareham PO16 0EN England to 2nd Floor, 40 Queen Square Bristol BS1 4QP on 2021-09-07
dot icon07/09/2021
Appointment of a voluntary liquidator
dot icon07/09/2021
Resolutions
dot icon07/09/2021
Statement of affairs
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon02/09/2020
Registered office address changed from 8 Spur Road, Cosham Portsmouth Hampshire PO6 3EB to 203 West Street Fareham PO16 0EN on 2020-09-02
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/09/2018
Cessation of Christopher Cassidy as a person with significant control on 2018-09-03
dot icon03/09/2018
Termination of appointment of Christopher Cassidy as a director on 2018-09-03
dot icon20/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon20/09/2017
Director's details changed for Christopher Cassidy on 2017-09-20
dot icon20/09/2017
Director's details changed for Stephen Ronald John Amey on 2017-09-20
dot icon20/09/2017
Secretary's details changed for Stephen Ronald John Amey on 2017-09-20
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon28/09/2010
Director's details changed for Stephen Ronald John Amey on 2010-09-10
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon22/10/2008
Return made up to 10/09/08; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
Return made up to 10/09/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 10/09/06; full list of members
dot icon14/10/2005
Return made up to 10/09/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/09/2004
Return made up to 10/09/04; full list of members
dot icon03/10/2003
Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/10/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon03/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon12/09/2003
Secretary resigned
dot icon12/09/2003
Director resigned
dot icon10/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher Cassidy
Director
10/09/2003 - 03/09/2018
7
BRIGHTON SECRETARY LTD
Nominee Secretary
10/09/2003 - 11/09/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
10/09/2003 - 11/09/2003
12606
Amey, Stephen Ronald John
Director
10/09/2003 - Present
1
Amey, Stephen Ronald John
Secretary
10/09/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED TAXIS PETERSFIELD LIMITED

ASSOCIATED TAXIS PETERSFIELD LIMITED is an(a) Dissolved company incorporated on 10/09/2003 with the registered office located at 2nd Floor, 40 Queen Square, Bristol BS1 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED TAXIS PETERSFIELD LIMITED?

toggle

ASSOCIATED TAXIS PETERSFIELD LIMITED is currently Dissolved. It was registered on 10/09/2003 and dissolved on 20/04/2023.

Where is ASSOCIATED TAXIS PETERSFIELD LIMITED located?

toggle

ASSOCIATED TAXIS PETERSFIELD LIMITED is registered at 2nd Floor, 40 Queen Square, Bristol BS1 4QP.

What does ASSOCIATED TAXIS PETERSFIELD LIMITED do?

toggle

ASSOCIATED TAXIS PETERSFIELD LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for ASSOCIATED TAXIS PETERSFIELD LIMITED?

toggle

The latest filing was on 20/04/2023: Final Gazette dissolved following liquidation.