About

Registered Number: 04570593
Date of Incorporation: 23/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 3 months ago)
Registered Address: 38 Braemar Crescent, Fliton Park, Bristol, B37 0TD,

 

Cabtransit Ltd was registered on 23 October 2002, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BLAKE, Anthony Harris 08 March 2014 - 1
WADE, Graham Peter 30 October 2002 08 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 15 July 2014
CERTNM - Change of name certificate 12 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 05 February 2010
AD01 - Change of registered office address 05 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
395 - Particulars of a mortgage or charge 18 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 13 August 2008
RESOLUTIONS - N/A 19 December 2007
RESOLUTIONS - N/A 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
363a - Annual Return 12 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 24 November 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.