- Company Overview for RADFORD COACH BUILDERS LIMITED (04029153)
- Filing history for RADFORD COACH BUILDERS LIMITED (04029153)
- People for RADFORD COACH BUILDERS LIMITED (04029153)
- More for RADFORD COACH BUILDERS LIMITED (04029153)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | AD01 | Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR on 10 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
18 Feb 2022 | AD01 | Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR United Kingdom to 225 London Road Burgess Hill West Sussex RH15 9QU on 18 February 2022 | |
29 Sep 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
28 Sep 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
14 Jun 2021 | CH01 | Director's details changed for Mrs Ingrid Mcnicol on 14 June 2021 | |
14 Jun 2021 | CH03 | Secretary's details changed for Mr Mohan Percival Fernando on 14 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks West Sussex BN6 9AR on 14 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 10 June 2021 | |
10 Jun 2021 | CH03 | Secretary's details changed for Mr Mohan Percival Fernando on 19 May 2021 | |
10 Jun 2021 | CH01 | Director's details changed for Mrs Ingrid Mcnicol on 10 May 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Mohan Fernando as a director on 14 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mrs Ingrid Mcnicol as a director on 14 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR England to Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 14 January 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
27 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
16 Jul 2019 | AP03 | Appointment of Mr Mohan Percival Fernando as a secretary on 16 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
27 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates |