Advanced company searchLink opens in new window

SILCOX MOTOR COACH COMPANY LIMITED

Company number 00678372

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
12 Jul 2018 600 Appointment of a voluntary liquidator
20 Jun 2018 AM10 Administrator's progress report
20 Jun 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Feb 2018 AM10 Administrator's progress report
14 Jul 2017 AM19 Notice of extension of period of Administration
19 Apr 2017 2.40B Notice of appointment of replacement/additional administrator
19 Apr 2017 2.39B Notice of vacation of office by administrator
18 Jan 2017 2.24B Administrator's progress report to 5 December 2016
26 Oct 2016 F2.18 Notice of deemed approval of proposals
16 Aug 2016 F2.18 Notice of deemed approval of proposals
01 Aug 2016 2.17B Statement of administrator's proposal
25 Jun 2016 AD01 Registered office address changed from Waterloo Garage Pembroke Dock Pembrokeshire SA72 4RR to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 25 June 2016
23 Jun 2016 2.12B Appointment of an administrator
03 Mar 2016 TM01 Termination of appointment of Hubert John Dix as a director on 12 February 2016
03 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000
26 May 2015 AP01 Appointment of Mr Hubert John Dix as a director on 18 May 2015
26 May 2015 AP02 Appointment of New Inn Travel Group Limited as a director on 18 May 2015
26 May 2015 TM01 Termination of appointment of Maria Elizabeth Silcox as a director on 18 May 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Apr 2015 TM01 Termination of appointment of Bakerbus Ltd as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Mark Raymond Ready as a director on 6 March 2015
02 Apr 2015 TM01 Termination of appointment of Bakers Bus & Coach Ltd as a director on 6 March 2015