Advanced company searchLink opens in new window

COACHWORKS CONSULTING LIMITED

Company number 07264910

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)
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 17 June 2023
24 Feb 2023 LIQ06 Resignation of a liquidator
19 Jan 2023 AD01 Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 17 June 2022
20 Jul 2021 LIQ02 Statement of affairs
05 Jul 2021 AD01 Registered office address changed from Bank Top Farm Squashly Bank Roston Ashbourne Debyshire DE6 2EH to 8 Warren Park Way Enderby Leicester LE19 4SA on 5 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-18
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
29 Feb 2020 TM01 Termination of appointment of Herbert Lonsdale as a director on 29 February 2020
28 Feb 2020 TM01 Termination of appointment of Martin Allan Riddell as a director on 18 February 2020
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 AP01 Appointment of Mr Herbert Lonsdale as a director on 18 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 101
24 Dec 2018 TM01 Termination of appointment of Simon Gordon Parker as a director on 11 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
25 Jun 2018 AP01 Appointment of Mr Simon Gordon Parker as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Mr Martin Allan Riddell as a director on 25 June 2018
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates