Advanced company searchLink opens in new window

WTS JUST COACH DRIVERS (ABERDEEN) LTD

Company number 08426249

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
27 Oct 2015 CERTNM Company name changed wts just coach drivers (edinburgh) LTD\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-06
27 Oct 2015 CONNOT Change of name notice
05 Aug 2015 TM01 Termination of appointment of Alistair John Magor as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Derek Haggerty as a director on 31 July 2015
22 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
20 Jul 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
20 Jul 2015 AD01 Registered office address changed from Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY to 48 Queen Street Exeter EX4 3SR on 20 July 2015
11 May 2015 TM01 Termination of appointment of Derek Haggerty as a director on 8 May 2015
11 May 2015 AP01 Appointment of Mr Alistair John Magor as a director on 8 May 2015
23 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
15 Jan 2015 AD01 Registered office address changed from Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY United Kingdom to Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY on 15 January 2015
18 Dec 2014 TM01 Termination of appointment of Alistair John Magor as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Derek Haggerty as a director on 18 December 2014
24 Nov 2014 TM01 Termination of appointment of Derek Haggerty as a director on 21 November 2014
24 Nov 2014 AP01 Appointment of Mr Alistair John Magor as a director on 21 November 2014
24 Nov 2014 CERTNM Company name changed just coach drivers (edinburgh) LIMITED\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-21
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
04 Nov 2014 AD01 Registered office address changed from Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AB United Kingdom to Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AY on 4 November 2014
30 Oct 2014 AD01 Registered office address changed from 21 Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY to Unit 4 Woodbury Business Park, Woodbury Exeter Devon EX5 1AB on 30 October 2014
03 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
01 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted