KWIK CABS (MARKET HARBOROUGH) LIMITED
Status | DISSOLVED |
Company No. | 06611019 |
Category | Private Limited Company |
Incorporated | 04 Jun 2008 |
Age | 16 years |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Facer
Documents
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
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
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
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
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
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
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
Termination director company
Date: 27 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin John Facer
Documents
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
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
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/06/09; full list of members
Documents
Some Companies
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 |
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 |
TREE TOPS DENTON ROAD,NORTHAMPTON,NN7 2BE
Number: | 11917882 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-28 ST LEONARDS ROAD,WINDSOR,SL4 3BB
Number: | 10901546 |
Status: | ACTIVE |
Category: | Private Limited Company |