About

Registered Number: 04039815
Date of Incorporation: 25/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 3 months ago)
Registered Address: 1st Floor Cashs Business Centre, 228 Widdrington Road, Coventry, West Midlands, CV1 4PB,

 

Cab Autos (Leicester) Ltd was registered on 25 July 2000 with its registered office in Coventry, West Midlands, it's status is listed as "Dissolved". There are 3 directors listed as Virdee, Satnam Singh, Orchard, Sheila Anne, Virdee, Jagdev Singh for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRDEE, Satnam Singh 25 July 2000 - 1
VIRDEE, Jagdev Singh 25 July 2000 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
ORCHARD, Sheila Anne 25 July 2000 31 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 29 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 27 September 2013
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 30 September 2012
TM01 - Termination of appointment of director 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 21 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 September 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2000
225 - Change of Accounting Reference Date 07 August 2000
287 - Change in situation or address of Registered Office 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.