GRENVILLE GARAGE TAXI SERVICES LIMITED

04860961
10 DRAKE MILL BUSINESS PARK PLYMBRIDGE ROAD ESTOVER PLYMOUTH DEVON PL6 7PS

Documents

Documents
Date Category Description Pages
18 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Nov 2022 accounts Annual Accounts 3 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 3 Buy now
06 Aug 2020 officers Termination of appointment of director (Lindsay Marie Graham) 1 Buy now
06 Aug 2020 officers Termination of appointment of secretary (Lindsay Marie Graham) 1 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 accounts Annual Accounts 2 Buy now
07 Sep 2018 accounts Annual Accounts 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 10 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2016 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
27 May 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 officers Appointment of director (Mrs Lindsay Marie Graham) 2 Buy now
29 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2014 annual-return Annual Return 4 Buy now
13 May 2014 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
16 Feb 2012 accounts Annual Accounts 6 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Termination of appointment of director (Andrew Richardson) 1 Buy now
03 Mar 2011 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
30 Jul 2010 officers Change of particulars for director (Ian Peter Graham) 2 Buy now
30 Mar 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew John Richardson) 2 Buy now
22 Sep 2009 annual-return Return made up to 26/07/09; full list of members 4 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
05 Aug 2008 annual-return Return made up to 26/07/08; full list of members 4 Buy now
25 Jan 2008 accounts Annual Accounts 4 Buy now
15 Jan 2008 address Registered office changed on 15/01/08 from: suite 106 city business park somerset place stoke plymouth devon PL3 4BB 1 Buy now
13 Sep 2007 annual-return Return made up to 26/07/07; full list of members 3 Buy now
06 Dec 2006 accounts Annual Accounts 4 Buy now
11 Aug 2006 annual-return Return made up to 26/07/06; full list of members 3 Buy now
06 Mar 2006 accounts Annual Accounts 4 Buy now
27 Jul 2005 annual-return Return made up to 26/07/05; full list of members 3 Buy now
29 Mar 2005 accounts Annual Accounts 4 Buy now
24 Aug 2004 annual-return Return made up to 08/08/04; full list of members 7 Buy now
20 Aug 2003 officers Secretary resigned 1 Buy now
08 Aug 2003 incorporation Incorporation Company 18 Buy now