Advanced company searchLink opens in new window

MINICABSTER LIMITED

Company number 07581008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
01 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 29 January 2019
30 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 29 January 2018
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 2.24B Administrator's progress report to 30 January 2017
30 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Oct 2016 2.24B Administrator's progress report to 28 August 2016
10 Jun 2016 2.23B Result of meeting of creditors
06 Jun 2016 2.17B Statement of administrator's proposal
16 Mar 2016 AD01 Registered office address changed from C/O Boox 2nd Floor, Port House Marina Keep Port Solent Portsmouth Hampshire PO6 4th England to 109 Swan Street Sileby Leicestershire LE12 7NN on 16 March 2016
15 Mar 2016 2.12B Appointment of an administrator
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 541.1
03 Dec 2015 AD01 Registered office address changed from 24 Bedford Row London WC1R 4TQ to C/O Boox 2nd Floor, Port House Marina Keep Port Solent Portsmouth Hampshire PO6 4th on 3 December 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 TM01 Termination of appointment of Talfryn David Buttress as a director on 1 November 2015
04 Nov 2015 AP01 Appointment of Mr Irshad Hussain Khan as a director on 30 October 2015
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 514.69
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 387.47
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 513
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 514.69
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 513
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 536.63
09 Jul 2015 CH01 Director's details changed for Mr Daniel Andre Mcpherson on 9 July 2015
09 Jul 2015 CH01 Director's details changed for Mr Talfryn David Buttress on 9 July 2015