About

Registered Number: 04891325
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: Tml House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

 

Dave's Taxi Services Ltd was registered on 08 September 2003 and has its registered office in Gosport, Hampshire, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLEAMAN, David 12 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BLOMERUS, Lynda 17 May 2006 - 1
SLEAMAN, Stephanie 12 September 2003 17 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 02 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
DISS16(SOAS) - N/A 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
AR01 - Annual Return 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.