Advanced company searchLink opens in new window

DAC COACHES LIMITED

Company number 04336923

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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