Advanced company searchLink opens in new window

FELTHAM COMMERCIAL COACHWORKS LIMITED

Company number 00888753

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)
24 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 14 May 2020
18 Feb 2020 600 Appointment of a voluntary liquidator
18 Feb 2020 LIQ10 Removal of liquidator by court order
10 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 14 May 2019
21 Jun 2018 LIQ02 Statement of affairs
08 Jun 2018 AD01 Registered office address changed from 5 Mount Road Hampton Road West Feltham Middlesex TW13 6AR to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 8 June 2018
31 May 2018 600 Appointment of a voluntary liquidator
31 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-15
31 Jan 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
02 Mar 2017 AP01 Appointment of Mr Steven Michael Morris as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mrs Samantha Jane Moss as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Olive Eileen Saich as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Edward Charles Saich as a director on 2 March 2017
02 Mar 2017 TM01 Termination of appointment of Edward Charles Saich as a director on 2 March 2017
02 Mar 2017 TM02 Termination of appointment of Eveline Maria Saich as a secretary on 2 March 2017
02 Mar 2017 AP03 Appointment of Mrs Samantha Jane Moss as a secretary on 2 March 2017
03 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Charles Ernest Saich as a director on 18 November 2016
23 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 950
22 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 950