About

Registered Number: 04264858
Date of Incorporation: 03/08/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (5 years and 6 months ago)
Registered Address: 10 Curtis Orchard, Broughton Gifford, Melksham, Wiltshire, SN12 8PX,

 

Ab Taxis Ltd was registered on 03 August 2001 and are based in Melksham, Wiltshire, it has a status of "Dissolved". Charlesworth, Linda Helen, Charlesworth, Anthony David, Charlesworth, Antony David are the current directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, Linda Helen 03 August 2001 - 1
CHARLESWORTH, Antony David 01 September 2011 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
CHARLESWORTH, Anthony David 01 November 2003 01 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 04 July 2019
TM02 - Termination of appointment of secretary 12 May 2019
PSC07 - N/A 12 May 2019
TM01 - Termination of appointment of director 12 May 2019
AA - Annual Accounts 10 May 2019
AA01 - Change of accounting reference date 13 April 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 03 August 2017
AD01 - Change of registered office address 02 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 10 May 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AAMD - Amended Accounts 12 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 September 2005
AAMD - Amended Accounts 05 September 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AAMD - Amended Accounts 16 September 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 05 September 2002
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.