Advanced company searchLink opens in new window

POND & SHARMAN COACHWORKS LIMITED

Company number 02759426

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 5
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