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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 01 March 2012 | Outstanding |
N/A |