- Company Overview for COACH & HORSES AT MIDGHAM LTD. (05119588)
- Filing history for COACH & HORSES AT MIDGHAM LTD. (05119588)
- People for COACH & HORSES AT MIDGHAM LTD. (05119588)
- Charges for COACH & HORSES AT MIDGHAM LTD. (05119588)
- More for COACH & HORSES AT MIDGHAM LTD. (05119588)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2020 | DS01 | Application to strike the company off the register | |
01 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Aug 2019 | CH01 | Director's details changed for Gerard Joseph Reidy on 29 July 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Gerard Joseph Reidy as a person with significant control on 29 July 2019 | |
05 Jul 2019 | AA01 | Current accounting period extended from 31 May 2019 to 31 July 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Gerard Joseph Reidy on 30 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 1 High Street Thatcham Berks RG19 3JG on 4 April 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
05 Jul 2013 | CH04 | Secretary's details changed for Romanangel Limited on 1 October 2012 | |
05 Jul 2013 | CH01 | Director's details changed for Gerard Joseph Reidy on 5 May 2013 |