(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Oct 2023. New Address: Snug Cottage Chelmsford Road Barnston Essex CM6 1LS. Previous address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 30th Sep 2022 to Fri, 31st Mar 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 3rd Jul 2015. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Jul 2015. New Address: 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL. Previous address: Hampton House Oldham Road Middleton Manchester M24 1GT
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Jul 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Mon, 4th Nov 2013 - the day director's appointment was terminated
filed on: 4th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Sep 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Sep 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Sep 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dunlow cab company LTDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 27th Sep 2010 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2010
| incorporation
|
Free Download
(35 pages)
|