KWIK CABS (MARKET HARBOROUGH) LIMITED

211 Manchester New Road 211 Manchester New Road, Manchester, M24 1JT
StatusDISSOLVED
Company No.06611019
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age16 years
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 12 days

SUMMARY

KWIK CABS (MARKET HARBOROUGH) LIMITED is an dissolved private limited company with number 06611019. It was incorporated 16 years ago, on 04 June 2008 and it was dissolved 3 years, 2 months, 12 days ago, on 23 March 2021. The company address is 211 Manchester New Road 211 Manchester New Road, Manchester, M24 1JT.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-30

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Facer

Cessation date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Facer

Termination date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Kenneth Facer

Change date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: 211 Manchester New Road Middleton Manchester M24 1JT

Old address: Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Address

Type: AD01

Old address: Hampton House Oldham Road Middleton Manchester M24 1GT

Change date: 2015-04-30

New address: Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Facer

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-21

Officer name: Martin John Facer

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Kenneth Facer

Change date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Facer

Change date: 2010-05-13

Documents

View document PDF

Termination director company

Date: 27 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin John Facer

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: David Kenneth Facer

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon David Facer

Change date: 2009-11-06

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENOVA K LIMITED

12 MARLBOROUGH ROAD,SUTTON,SM1 2PF

Number:08883102
Status:ACTIVE
Category:Private Limited Company

DOVECOT PROPERTY SERVICES LIMITED

4 BROOKFIELDS,SANDY,SG19 2TL

Number:06900217
Status:ACTIVE
Category:Private Limited Company

G 1 H LIMITED

45 WOLLATON STREET,NOTTINGHAM,NG1 5FW

Number:07975896
Status:ACTIVE
Category:Private Limited Company

HAMILTON LAIRD CONSULTING LIMITED

FLAT 2, KINGS COURT,BRADFORD-ON-AVON,BA15 1JT

Number:03643148
Status:ACTIVE
Category:Private Limited Company

JLB RETAIL LTD

TREE TOPS DENTON ROAD,NORTHAMPTON,NN7 2BE

Number:11917882
Status:ACTIVE
Category:Private Limited Company

S E S SERVICES LIMITED

24-28 ST LEONARDS ROAD,WINDSOR,SL4 3BB

Number:10901546
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