- Company Overview for K&M TAXIS & EXECUTIVE HIRE LIMITED (09234423)
- Filing history for K&M TAXIS & EXECUTIVE HIRE LIMITED (09234423)
- People for K&M TAXIS & EXECUTIVE HIRE LIMITED (09234423)
- Insolvency for K&M TAXIS & EXECUTIVE HIRE LIMITED (09234423)
- More for K&M TAXIS & EXECUTIVE HIRE LIMITED (09234423)
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
|
|
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
|
|
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
|