This company is commonly known as Riverside Taxis Buntingford Limited. The company was founded 13 years ago and was given the registration number 07563244. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 49320 - Taxi operation.
Name | : | RIVERSIDE TAXIS BUNTINGFORD LIMITED |
---|---|---|
Company Number | : | 07563244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 March 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Director | 14 March 2011 | Active |
6-8, Seven Ways Parade, Woodford Avenue, Ilford, United Kingdom, IG2 6XH | Secretary | 14 March 2011 | Active |
Mr Derek William Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Recovery House, Hainault Business Park, Ilford, IG6 3TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Address | Change registered office address company with date old address new address. | Download |
2015-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-09 | Officers | Termination secretary company with name termination date. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2012-10-10 | Gazette | Gazette filings brought up to date. | Download |
2012-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-09 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.