1-2 CALL CABS LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
15/12/2115 December 2021 | Voluntary strike-off action has been suspended |
15/12/2115 December 2021 | Voluntary strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
26/11/2126 November 2021 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Apex House Station Road Andover Hampshire SP10 3HN on 2021-11-26 |
25/11/2125 November 2021 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/07/143 July 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/06/1326 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/07/1220 July 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | SECRETARY'S PARTICULARS CHANGED |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/08/031 August 2003 | SECRETARY RESIGNED |
01/08/031 August 2003 | NEW SECRETARY APPOINTED |
04/05/034 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
13/05/0213 May 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
13/05/0213 May 2002 | SECRETARY RESIGNED |
13/05/0213 May 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | S366A DISP HOLDING AGM 03/05/02 |
13/05/0213 May 2002 | S386 DISP APP AUDS 03/05/02 |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company