About

Registered Number: 04264858
Date of Incorporation: 03/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 7 months ago)
Registered Address: 10 Curtis Orchard, Broughton Gifford, Melksham, Wiltshire, SN12 8PX,

 

Ab Taxis Ltd was founded on 03 August 2001. We don't currently know the number of employees at this 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.