Advanced company searchLink opens in new window

KWIKCARCOST LTD

Company number 06723292

Filter by category

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
02 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Aug 2021 AD01 Registered office address changed from Deloitte Llp the Hanover Building Corporation Street Manchester M4 4AH to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 8 August 2021
08 Mar 2021 AD01 Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN England to Deloitte Llp the Hanover Building Corporation Street Manchester M4 4AH on 8 March 2021
08 Mar 2021 600 Appointment of a voluntary liquidator
08 Mar 2021 LIQ01 Declaration of solvency
08 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
27 Nov 2020 TM01 Termination of appointment of Denis Hartley Keenan as a director on 27 November 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
19 May 2020 AD04 Register(s) moved to registered office address 1 Tony Wilson Place Manchester M15 4FN
01 Apr 2020 CH01 Director's details changed for Mr James Jonathan Warner on 3 February 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
03 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
03 Oct 2019 AP03 Appointment of Mrs Claire Vanessa Baty as a secretary on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr Nathan James Coe as a director on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr James Jonathan Warner as a director on 1 October 2019
03 Oct 2019 TM01 Termination of appointment of Martin James Wallace as a director on 1 October 2019
03 Oct 2019 TM01 Termination of appointment of Joan Christina Frances Keenan as a director on 1 October 2019
03 Oct 2019 TM02 Termination of appointment of Joan Christina Frances Keenan as a secretary on 1 October 2019
03 Oct 2019 TM01 Termination of appointment of Mark Nicholas Jowsey as a director on 1 October 2019
03 Oct 2019 AD01 Registered office address changed from Automotive House 65-69 London Road High Wycombe Buckinghamshire HP11 1BN to 1 Tony Wilson Place Manchester M15 4FN on 3 October 2019
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017