Advanced company searchLink opens in new window

K&M TAXIS & EXECUTIVE HIRE LIMITED

Company number 09234423

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)
22 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 22 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
13 Jan 2020 AD01 Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
28 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2018 AD01 Registered office address changed from 58 Treetops Portskewett Caldicot Gwent NP26 5RT to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 14 November 2018
08 Nov 2018 600 Appointment of a voluntary liquidator
08 Nov 2018 LIQ02 Statement of affairs
08 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-23
27 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
05 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
24 Nov 2015 CH01 Director's details changed for Mr Rikaz Sahabdeen on 24 October 2014
09 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
15 Jan 2015 CH01 Director's details changed for Mr Mohamed Rikaz Sahabdeen on 15 January 2015
20 Oct 2014 CH01 Director's details changed for Mrs Agnieszka Sahabdeen on 20 October 2014
20 Oct 2014 CH01 Director's details changed for Mr Rikaz Sahabdeen on 20 October 2014
25 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted