Advanced company searchLink opens in new window

THE COACH HOUSE HOTEL LIMITED

Company number 10843969

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)
28 Nov 2023 LIQ10 Removal of liquidator by court order
28 Nov 2023 600 Appointment of a voluntary liquidator
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
21 Jul 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 LIQ10 Removal of liquidator by court order
16 Jul 2021 LIQ10 Removal of liquidator by court order
16 Jul 2021 600 Appointment of a voluntary liquidator
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 April 2021
05 May 2020 600 Appointment of a voluntary liquidator
05 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-22
05 May 2020 LIQ02 Statement of affairs
12 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 AD01 Registered office address changed from D2 Riorges Link Lowfields Business Park Elland HX5 9DG United Kingdom to C/O Duff & Phelps Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 7 January 2020
28 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
22 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Aug 2019 TM01 Termination of appointment of Gavin Lee Woodhouse as a director on 9 July 2019
06 Aug 2019 AP01 Appointment of Mr Iain Andrew Shelton as a director on 9 July 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
07 Jul 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
30 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-30
  • GBP 1