Advanced company searchLink opens in new window

CLAPTON COACHES LIMITED

Company number 01447975

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)
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
  • GBP 20,000
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