Kim'S Chilled Couriers Limited

DataGardener
dissolved

Kim's Chilled Couriers Limited

03795928Private Limited With Share Capital

Sky View Argosy Road, East Midlands Airport, Castle Donington, DE742SA
Incorporated

25/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Kim's Chilled Couriers Limited (03795928) is a private limited with share capital incorporated on 25/06/1999 (26 years old) and registered in castle donington, DE742SA. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 25/06/1999
DE742SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:30-12-2016
Liquidation In Administration Change Date Of Dissolution
Category:Insolvency
Date:24-11-2015
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:02-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:01-06-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-02-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-05-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-05-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:08-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Annual Return
Date:10-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2009
Legacy
Category:Annual Return
Date:17-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Annual Return
Date:11-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2006
Legacy
Category:Mortgage
Date:01-08-2006
Legacy
Category:Annual Return
Date:19-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Annual Return
Date:20-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2005
Legacy
Category:Annual Return
Date:12-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2004
Legacy
Category:Mortgage
Date:10-12-2003
Legacy
Category:Officers
Date:19-09-2003
Legacy
Category:Address
Date:19-09-2003
Legacy
Category:Mortgage
Date:12-09-2003
Accounts Amended With Made Up Date
Category:Accounts
Date:07-07-2003
Legacy
Category:Annual Return
Date:05-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2003
Legacy
Category:Mortgage
Date:22-01-2003
Legacy
Category:Annual Return
Date:02-08-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2002
Legacy
Category:Annual Return
Date:08-07-2001
Legacy
Category:Mortgage
Date:26-06-2001
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2001
Legacy
Category:Annual Return
Date:12-07-2000
Legacy
Category:Officers
Date:06-08-1999
Legacy
Category:Officers
Date:06-08-1999
Legacy
Category:Officers
Date:06-08-1999
Legacy
Category:Officers
Date:27-07-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-1999
Legacy
Category:Officers
Date:21-07-1999
Legacy
Category:Capital
Date:05-07-1999
Legacy
Category:Officers
Date:30-06-1999
Legacy
Category:Officers
Date:30-06-1999
Legacy
Category:Officers
Date:30-06-1999
Legacy
Category:Officers
Date:30-06-1999
Legacy
Category:Address
Date:30-06-1999
Incorporation Company
Category:Incorporation
Date:25-06-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2015
Filing Date14/11/2013
Latest Accounts30/06/2013

Trading Addresses

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE742SARegistered

Contact

Sky View Argosy Road, East Midlands Airport, Castle Donington, DE742SA