Advanced company searchLink opens in new window

KOK COACH AND TAXI BROKERS LIMITED

Company number 08242531

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)
18 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2019 LIQ02 Statement of affairs
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
08 Apr 2019 AD01 Registered office address changed from Solutions in Accounting Limited Ground Floor - 2 Compton Way Witney Oxfordshire OX28 3AB to C/O Begbies Traynor (Central) Llp Temple Point Temple Row Birmingham B2 5LG on 8 April 2019
10 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
17 May 2018 MR01 Registration of charge 082425310004, created on 16 May 2018
04 May 2018 AA Total exemption full accounts made up to 30 September 2017
28 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
15 Jan 2018 MR01 Registration of charge 082425310003, created on 10 January 2018
16 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
18 May 2017 MR01 Registration of charge 082425310002, created on 18 May 2017
05 Apr 2017 AP01 Appointment of Mr Roger John Alder as a director on 3 April 2017
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
25 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Apr 2015 MR01 Registration of charge 082425310001, created on 27 April 2015
06 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
16 Dec 2014 CERTNM Company name changed mark one taxis & travel LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
21 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 CERTNM Company name changed kok travel LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013