- Company Overview for CLAPTON COACHES LIMITED (01447975)
- Filing history for CLAPTON COACHES LIMITED (01447975)
- People for CLAPTON COACHES LIMITED (01447975)
- Charges for CLAPTON COACHES LIMITED (01447975)
- More for CLAPTON COACHES LIMITED (01447975)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2016 | CH01 | Director's details changed for Stephen Charles Frank Lippett on 8 September 2016 | |
08 Sep 2016 | CH03 | Secretary's details changed for Marie Christina Lippett on 8 September 2016 | |
17 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | CH01 | Director's details changed for Stephen Charles Frank Lippett on 6 March 2015 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Aug 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
04 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Dec 2009 | AD01 | Registered office address changed from Albert Crescent St Philips Bristol BS2 0SU on 24 December 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Unit 12 Westway Business Centre Marksbury Bath BA2 9HN on 27 November 2009 | |
05 Nov 2009 | AD01 | Registered office address changed from Unit 25 First Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BS on 5 November 2009 | |
04 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
26 Nov 2008 | 287 | Registered office changed on 26/11/2008 from unit 25 first avenue westfield industrial estate midsomer norton radstock somerset BA3 4BS | |
11 Sep 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
17 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 |