NARBOROUGH TAXIS & COURIERS LIMITED

19 Warren Park Way 19 Warren Park Way, Leicester, LE19 4SA
StatusDISSOLVED
Company No.04714189
CategoryPrivate Limited Company
Incorporated27 Mar 2003
Age21 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 17 days

SUMMARY

NARBOROUGH TAXIS & COURIERS LIMITED is an dissolved private limited company with number 04714189. It was incorporated 21 years, 2 months, 22 days ago, on 27 March 2003 and it was dissolved 3 years, 17 days ago, on 01 June 2021. The company address is 19 Warren Park Way 19 Warren Park Way, Leicester, LE19 4SA.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Aug 2016

Action Date: 21 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Cherry

Change date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 047141890001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Nicholas Mark Cherry

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2012

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-01

Officer name: Keely Elizabeth Cherry

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2012

Action Date: 23 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-23

Old address: 3 Warren Park Way Enderby Leicester LE19 4SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mark Cherry

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 25/02/2009 from 13 university road leicester LE1 7RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CISTULA LIMITED

6 CONSETT BUSINESS PARK,COUNTY DURHAM,DH8 6BP

Number:07970979
Status:ACTIVE
Category:Private Limited Company

H6 CONSULTING LIMITED

C/O HUNTS ACCOUNTANTS THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:11680956
Status:ACTIVE
Category:Private Limited Company

IMCO (212003) LIMITED

PROAKTIVE HOUSE SIDINGS COURT,DONCASTER,DN4 5NU

Number:04865634
Status:ACTIVE
Category:Private Limited Company

KUDOS PARTNERS LTD

UNIT 4 BEAUFORT PARKLANDS,GUILDFORD,GU2 9JX

Number:11759914
Status:ACTIVE
Category:Private Limited Company

OVERKILL HOLDINGS LIMITED

25 YORK STREET,GATESHEAD,NE10 0QL

Number:11193310
Status:ACTIVE
Category:Private Limited Company

R MCARDLE CONTRACTS LTD

40 CORTAMLAT ROAD,NEWRY,BT35 0EF

Number:NI654182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source