Advanced company searchLink opens in new window

KWIK FLEET LTD

Company number 07466291

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)
30 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2012 AD01 Registered office address changed from C/O C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom on 9 July 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AP01 Appointment of Mr Steve Ruck as a director on 1 January 2012
02 Mar 2012 AP01 Appointment of Mr Alan Raymond Brown as a director on 1 January 2012
16 Sep 2011 AP01 Appointment of Mr Stephen Parrott as a director on 1 September 2011
13 Sep 2011 CERTNM Company name changed kwik rentals LTD\certificate issued on 13/09/11
  • CONNOT ‐ Change of name notice
23 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-18
23 Jun 2011 AP01 Appointment of Mr Charles Valentine Fraser-Macnamara as a director
14 Jun 2011 TM01 Termination of appointment of Michael Baldock as a director
31 May 2011 AD01 Registered office address changed from Avon House Buntsford Drive Bromsgrove Worcestershire B60 4JE United Kingdom on 31 May 2011
19 May 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-18
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 99
15 Feb 2011 AP01 Appointment of Michael Baldock as a director
31 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
31 Jan 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 31 January 2011
10 Dec 2010 NEWINC Incorporation