- Company Overview for DENMARK COACHWORKS LTD (06327441)
- Filing history for DENMARK COACHWORKS LTD (06327441)
- People for DENMARK COACHWORKS LTD (06327441)
- Charges for DENMARK COACHWORKS LTD (06327441)
- Insolvency for DENMARK COACHWORKS LTD (06327441)
- More for DENMARK COACHWORKS LTD (06327441)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2017 | |
21 Apr 2016 | AD01 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Langley House Park Road London N2 8EY on 21 April 2016 | |
21 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | MR01 | Registration of charge 063274410001, created on 29 January 2016 | |
31 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
03 Feb 2012 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 February 2012 | |
12 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
12 Aug 2011 | TM01 | Termination of appointment of Catherine Chambers as a director | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
08 Dec 2010 | AD01 | Registered office address changed from Unit B 9 Capons Yard Crabtree Road Thorpe Trading Estate, Egham Surrey TW20 8RN on 8 December 2010 | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 |