AIRPORT EXECUTIVE CARS (DORSET) LTD
Status | ACTIVE |
Company No. | 08089348 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
AIRPORT EXECUTIVE CARS (DORSET) LTD is an active private limited company with number 08089348. It was incorporated 12 years, 5 days ago, on 30 May 2012. The company address is E2 Romany Business Centre Wareham Road E2 Romany Business Centre Wareham Road, Poole, BH16 6JL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Sep 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-16
Officer name: Nancy Claudine Craig
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-16
Officer name: Lee Craig
Documents
Termination secretary company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-16
Officer name: Lee Craig
Documents
Termination secretary company with name termination date
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nancy Claudine Craig
Termination date: 2022-06-16
Documents
Confirmation statement with no updates
Date: 30 Jan 2022
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 04 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-04
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2020
Action Date: 03 Dec 2020
Category: Address
Type: AD01
New address: E2 Romany Business Centre Wareham Road Holton Heath Poole BH16 6JL
Change date: 2020-12-03
Old address: 34 Elder Road Bere Regis Wareham BH20 7NA England
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Address
Type: AD01
Old address: 19 Queensland Road Bournemouth Dorset BH5 2AB
New address: 34 Elder Road Bere Regis Wareham BH20 7NA
Change date: 2020-06-25
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nancy Claudine Craig
Cessation date: 2019-11-29
Documents
Appoint person secretary company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Craig
Appointment date: 2019-11-29
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Lee Craig
Documents
Notification of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-29
Psc name: Lee Craig
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Notification of a person with significant control
Date: 23 Apr 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nancy Claudine Craig
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Change account reference date company previous shortened
Date: 29 Jul 2013
Action Date: 04 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-04
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Craig
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11723029 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 JORDANVALE AVENUE,GLASGOW,G14 0QP
Number: | SC502254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR 289 GREEN LANES,LONDON,N13 4XS
Number: | 07206269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR LEASEHOLD PROPERTIES LIMITED
70 GROSVENOR STREET,,W1K 3JP
Number: | 03646815 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 11950166 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & D BUILDING SERVICES LIMITED
57 SOUTHEND ROAD,GRAYS,RM17 5NL
Number: | 05853084 |
Status: | ACTIVE |
Category: | Private Limited Company |