Advanced company searchLink opens in new window

ALL4COACHES LTD

Company number 08916662

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 9.292
03 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 01/06/2015
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
12 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30
28 Aug 2014 AD01 Registered office address changed from Electric Works Sheff Street Sheffield S1 2BJ United Kingdom to Electric Works Concourse Way Sheffield S1 2BJ on 28 August 2014
13 Aug 2014 TM01 Termination of appointment of Pedro Salomao Ribeiro Esteves as a director on 23 July 2014
21 May 2014 AP01 Appointment of Hugo Cortes Chiquito Teixeira Domingues as a director
21 May 2014 AP01 Appointment of Pedro Salomao Ribeiro Esteves as a director
21 May 2014 SH02 Sub-division of shares on 2 May 2014
21 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 30.00
21 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided and shares rights 02/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted