- Company Overview for EXCALIBUR COACHES LIMITED (02803419)
- Filing history for EXCALIBUR COACHES LIMITED (02803419)
- People for EXCALIBUR COACHES LIMITED (02803419)
- Charges for EXCALIBUR COACHES LIMITED (02803419)
- Insolvency for EXCALIBUR COACHES LIMITED (02803419)
- More for EXCALIBUR COACHES LIMITED (02803419)
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 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2018 | AM23 | Notice of move from Administration to Dissolution | |
17 Apr 2018 | AM10 | Administrator's progress report | |
11 Oct 2017 | AM10 | Administrator's progress report | |
07 Sep 2017 | AM19 | Notice of extension of period of Administration | |
06 Sep 2017 | 2.24B | Administrator's progress report to 5 March 2017 | |
06 Dec 2016 | F2.18 | Notice of deemed approval of proposals | |
11 Nov 2016 | 2.17B | Statement of administrator's proposal | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Adey Fitzgerald and Walker 60 Eastgate Cowbridge South Glamorgan CF71 7AB Wales to The Shard 32 London Bridge Street London SE1 9SG on 28 September 2016 | |
16 Sep 2016 | 2.12B | Appointment of an administrator | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AP01 | Appointment of Mr William Penberthy as a director on 15 April 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Mallissa Brown as a director on 15 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AD01 | Registered office address changed from 135/7 Station Road Chingford London E4 6AG to C/O Adey Fitzgerald and Walker 60 Eastgate Cowbridge South Glamorgan CF71 7AB on 9 March 2016 | |
04 Mar 2016 | TM02 | Termination of appointment of Carol Anne Inzani as a secretary on 3 March 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Ian Mark Jewell as a director on 3 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Miss Mallissa Brown as a director on 3 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Mr William Penberthy as a secretary on 3 March 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
29 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders |