Advanced company searchLink opens in new window

STAGECOACH EAST KENT LIMITED

Company number 02087637

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)
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
  • GBP .1
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
  • GBP 0.10
18 May 2012 SH20 Statement by Directors
18 May 2012 CAP-SS Solvency Statement dated 11/05/12
18 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Capital redemption reserve cancelled 11/05/2012
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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