- Company Overview for STAGECOACH EAST KENT LIMITED (02087637)
- Filing history for STAGECOACH EAST KENT LIMITED (02087637)
- People for STAGECOACH EAST KENT LIMITED (02087637)
- Charges for STAGECOACH EAST KENT LIMITED (02087637)
- More for STAGECOACH EAST KENT LIMITED (02087637)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2012 | AA | Full accounts made up to 30 April 2012 | |
16 Jul 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-16
|
|
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2012 | DS01 | Application to strike the company off the register | |
18 May 2012 | SH19 |
Statement of capital on 18 May 2012
|
|
18 May 2012 | SH20 | Statement by Directors | |
18 May 2012 | CAP-SS | Solvency Statement dated 11/05/12 | |
18 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | TM01 | Termination of appointment of Philip Medlicott as a director on 11 May 2012 | |
08 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Sep 2011 | AA | Full accounts made up to 30 April 2011 | |
22 Jul 2011 | CC04 | Statement of company's objects | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
15 Sep 2010 | AA | Full accounts made up to 30 April 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
14 Apr 2010 | CH03 | Secretary's details changed for Michael John Vaux on 10 October 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Philip Medlicott on 9 March 2010 | |
17 Nov 2009 | AA | Full accounts made up to 30 April 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Leslie Brian Warneford on 1 November 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Colin Brown on 15 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Michael John Vaux on 7 October 2009 | |
07 Sep 2009 | 288c | Director's Change of Particulars / philip medlicott / 07/09/2009 / HouseName/Number was: 3 squirhill place, now: 1; Street was: russell terrace, now: linden road; Area was: , now: chartham; Post Town was: leamington spa, now: canterbury; Region was: warwickshire, now: kent; Post Code was: CV31 1FU, now: CT4 7TH; Country was: , now: united kingdom | |
13 Jul 2009 | 363a | Return made up to 10/07/09; full list of members |