Advanced company searchLink opens in new window

COACH CLASS LIMITED

Company number 04584715

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)
27 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
27 Jul 2011 AR01 Annual return made up to 28 October 2010
27 Jul 2011 CH03 Secretary's details changed for Mr Bradley Stuart Parkes on 8 July 2010
27 Jul 2011 CH01 Director's details changed for Mr Bradley Stuart Parkes on 8 July 2010
27 Jul 2011 AD01 Registered office address changed from 28 Arden Vale Road Knowle Solihull West Midlands B93 9NR on 27 July 2011
27 Jul 2011 AD01 Registered office address changed from 116 Widney Road Bentley Heath Solihull West Midlands B93 9BL on 27 July 2011
26 Jul 2011 RT01 Administrative restoration application
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Feb 2010 AA Total exemption small company accounts made up to 30 November 2008
03 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
03 Jan 2010 CH01 Director's details changed for Bradley Stuart Parkes on 28 October 2009
03 Jan 2010 CH03 Secretary's details changed for Bradley Stuart Parkes on 28 October 2009
23 Dec 2009 AD01 Registered office address changed from 39 Chancel Court Church Hill Road Solihull West Midlands B91 3DS on 23 December 2009
03 Feb 2009 AA Total exemption small company accounts made up to 30 November 2007
28 Dec 2008 363a Return made up to 28/10/08; full list of members
26 Dec 2008 288b Appointment terminated director melanie parkes
24 Dec 2008 363a Return made up to 28/10/07; full list of members
28 Nov 2008 288a Director appointed bradley stuart parkes
28 Nov 2008 287 Registered office changed on 28/11/2008 from serendipity 1 the milestone defford road pershore worcestershire WR10 1RF
01 Dec 2007 AA Total exemption small company accounts made up to 30 November 2006