- Company Overview for DAC COACHES LIMITED (04336923)
- Filing history for DAC COACHES LIMITED (04336923)
- People for DAC COACHES LIMITED (04336923)
- Charges for DAC COACHES LIMITED (04336923)
- Insolvency for DAC COACHES LIMITED (04336923)
- More for DAC COACHES LIMITED (04336923)
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 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 April 2015 | |
28 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | AD01 | Registered office address changed from Roskilly St. Anns Chapel Gunnislake Cornwall PL18 9HW England on 24 March 2014 | |
20 Mar 2014 | TM02 | Termination of appointment of Ann Whitting as a secretary | |
17 Mar 2014 | AD01 | Registered office address changed from Unit 4 Woodbury Business Park Woodbury Exeter Devon EX5 1AY United Kingdom on 17 March 2014 | |
17 Mar 2014 | TM01 | Termination of appointment of Derek Haggerty as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Derek Haggerty as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Derek Haggerty as a director | |
07 Jan 2014 | AP01 | Appointment of Ms Katie Elizabeth Harding as a director | |
07 Jan 2014 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL on 7 January 2014 | |
06 Jan 2014 | TM01 | Termination of appointment of Nicholas Smith as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Bernard Harding as a director | |
06 Jan 2014 | AP01 | Appointment of Mr Derek Haggerty as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM02 | Termination of appointment of Ann Whitting as a secretary | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
21 Dec 2011 | CH01 | Director's details changed for Nicholas David Smith on 5 May 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |