Advanced company searchLink opens in new window

ROMILEY COACH HOUSE LTD

Company number 08326798

Filter by category

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)
30 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2019 L64.07 Completion of winding up
12 Mar 2018 COCOMP Order of court to wind up
17 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
01 Nov 2017 AA Unaudited abridged accounts made up to 31 January 2017
25 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 January 2017
08 Sep 2017 AP03 Appointment of Mr. Edwin Gerrard Martin as a secretary on 4 September 2017
08 Sep 2017 AP01 Appointment of Mr. Edwin Gerrard Martin as a director on 4 September 2017
08 Sep 2017 TM01 Termination of appointment of Peter Lightfoot as a director on 4 September 2017
08 Sep 2017 TM01 Termination of appointment of Nicola Jane Lightfoot as a director on 4 September 2017
08 Sep 2017 TM02 Termination of appointment of Peter Lightfoot as a secretary on 4 September 2017
07 Mar 2017 CS01 Confirmation statement made on 11 December 2016 with updates
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 May 2016 AP01 Appointment of Mr Peter Lightfoot as a director on 31 March 2016
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
01 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
05 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 Jan 2014 AP01 Appointment of Mrs Nicola Jane Lightfoot as a director
13 Jan 2014 TM01 Termination of appointment of Glyn Derbyshire as a director
13 Jan 2014 AP03 Appointment of Mr Peter Lightfoot as a secretary
13 Jan 2014 TM01 Termination of appointment of Tracey Derbyshire as a director
13 Jan 2014 TM02 Termination of appointment of Tracey Derbyshire as a secretary
13 Jan 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 January 2014