-
MINICABSTER LIMITED - C/O ELWELL WATCHORN & SAXTON LLP, 109 Swan Street, Sileby, Leicestershire, United Kingdom
Company Information
- Company registration number
- 07581008
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O ELWELL WATCHORN & SAXTON LLP
- 109 Swan Street
- Sileby
- Leicestershire
- LE12 7NN C/O ELWELL WATCHORN & SAXTON LLP, 109 Swan Street, Sileby, Leicestershire, LE12 7NN UK
Management
- Managing Directors
- KHAN, Irshad Hussain
- MCPHERSON, Daniel Andre
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-28
- Dissolved on
- 2020-07-01
- SIC/NACE
- 49320
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ANYCABS LIMITED
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-03-28
-
MINICABSTER LIMITED Company Description
- MINICABSTER LIMITED is a ltd registered in United Kingdom with the Company reg no 07581008. Its current trading status is "closed". It was registered 2011-03-28. It was previously called ANYCABS LIMITED. It has declared SIC or NACE codes as "49320". It has 2 directors The latest annual return was filed up to 2012-03-28.It can be contacted at C/o Elwell Watchorn & Saxton Llp .
Get MINICABSTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Minicabster Limited - C/O ELWELL WATCHORN & SAXTON LLP, 109 Swan Street, Sileby, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for MINICABSTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-07-01) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-04-01) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-30) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-02-15) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-02-15) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-01-30) - 2.34B
keyboard_arrow_right 2016
-
liquidation-in-administration-appointment-of-administrator (2016-03-15) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
-
capital-allotment-shares (2016-01-18) - SH01
-
liquidation-in-administration-result-creditors-meeting (2016-06-10) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-10-05) - 2.24B
-
liquidation-in-administration-proposals (2016-06-06) - 2.17B
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-07-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
termination-director-company-with-name-termination-date (2015-04-29) - TM01
-
capital-allotment-shares (2015-04-30) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
capital-allotment-shares (2015-07-09) - SH01
-
capital-allotment-shares (2015-10-22) - SH01
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
termination-director-company-with-name-termination-date (2015-11-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-13) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-03) - AD01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-02) - SH01
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01
-
resolution (2014-08-15) - RESOLUTIONS
-
change-person-director-company-with-change-date (2014-07-25) - CH01
-
capital-allotment-shares (2014-07-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
change-person-director-company-with-change-date (2014-05-19) - CH01
-
change-person-director-company-with-change-date (2014-05-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2014-01-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-09) - AA
-
capital-allotment-shares (2013-04-26) - SH01
-
change-person-director-company-with-change-date (2013-04-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-03) - AR01
-
certificate-change-of-name-company (2013-07-09) - CERTNM
-
resolution (2013-07-16) - RESOLUTIONS
-
capital-allotment-shares (2013-10-08) - SH01
-
change-person-director-company-with-change-date (2013-10-08) - CH01
-
appoint-person-director-company-with-name-date (2013-05-16) - AP01
keyboard_arrow_right 2012
-
capital-alter-shares-subdivision (2012-03-06) - SH02
-
change-registered-office-address-company-with-date-old-address (2012-03-12) - AD01
-
appoint-person-director-company-with-name-date (2012-03-12) - AP01
-
capital-allotment-shares (2012-03-12) - SH01
-
resolution (2012-03-12) - RESOLUTIONS
-
legacy (2012-03-12) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2012-03-15) - SH19
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
-
legacy (2012-03-12) - SH20
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-15) - AD01
-
incorporation-company (2011-03-28) - NEWINC