Advanced company searchLink opens in new window

WASHINGTON COACHWORKS LTD

Company number 05396591

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
21 May 2018 PSC04 Change of details for Mr Philip James Earl as a person with significant control on 18 May 2017
21 May 2018 CS01 Confirmation statement made on 16 March 2018 with updates
21 May 2018 CH01 Director's details changed for Mr Philip James Earl on 18 May 2017
21 May 2018 PSC04 Change of details for Mr Philip James Earl as a person with significant control on 18 May 2017
21 May 2018 TM01 Termination of appointment of Sarah Earl as a director on 18 May 2017
21 May 2018 PSC07 Cessation of Sarah Earl as a person with significant control on 18 May 2017
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
  • ANNOTATION Replacement The form replaces the AR01 registered on 31/01/2015 as it was not properly delivered
30 Apr 2015 TM02 Termination of appointment of Shore Secretaries Limited as a secretary on 30 March 2012
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 19/05/2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Sarah Jane Jackson on 5 July 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jul 2012 AP04 Appointment of Hills & Peeks Secretaries Limited as a secretary