- Company Overview for POND & SHARMAN COACHWORKS LIMITED (02759426)
- Filing history for POND & SHARMAN COACHWORKS LIMITED (02759426)
- People for POND & SHARMAN COACHWORKS LIMITED (02759426)
- Charges for POND & SHARMAN COACHWORKS LIMITED (02759426)
- Insolvency for POND & SHARMAN COACHWORKS LIMITED (02759426)
- More for POND & SHARMAN COACHWORKS LIMITED (02759426)
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) |
---|---|---|---|
13 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2015 | |
03 Jul 2014 | AD01 | Registered office address changed from Office 1 Brancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 3 July 2014 | |
20 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 January 2014 | |
22 Jan 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2013 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2013 | AD01 | Registered office address changed from Wyvern House Frimley High Street Frimley Camberley Surrey GU16 7HJ England on 5 January 2013 | |
11 Dec 2012 | AR01 |
Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2012-12-11
|
|
10 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 October 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Percy Bullen as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Brian Barnes as a director | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Mr Roy Eric Edwards on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Percy Charles Bullen on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Brian Leonard Barnes on 17 November 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from Wyvorn House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ on 17 November 2011 | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Roy Eric Edwards on 27 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Percy Charles Bullen on 27 October 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Mr Roy Eric Edwards on 27 October 2009 |