- Company Overview for COACH CLASS LIMITED (04584715)
- Filing history for COACH CLASS LIMITED (04584715)
- People for COACH CLASS LIMITED (04584715)
- More for COACH CLASS LIMITED (04584715)
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 |