Advanced company searchLink opens in new window

SUNDERLAND COACHWORKS LIMITED

Company number 04862722

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)
29 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jan 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Jan 2010 AC92 Restoration by order of the court
19 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2008 363a Return made up to 11/08/08; full list of members
08 May 2008 287 Registered office changed on 08/05/2008 from 29A coast road wallsend tyne and wear NE28 8DA
13 Nov 2007 287 Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR
19 Sep 2007 363a Return made up to 11/08/07; full list of members
19 Sep 2007 288c Secretary's particulars changed;director's particulars changed
20 Aug 2007 AA Total exemption small company accounts made up to 31 August 2006
13 Sep 2006 363s Return made up to 11/08/06; full list of members
21 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
15 Mar 2006 395 Particulars of mortgage/charge
14 Nov 2005 363s Return made up to 11/08/05; full list of members
10 Nov 2005 395 Particulars of mortgage/charge
20 Sep 2005 287 Registered office changed on 20/09/05 from: abbott fisher 135 sandyford road jesmond newcastle NE2 1QR
17 Jun 2005 AA Total exemption small company accounts made up to 31 August 2004
01 Sep 2004 363s Return made up to 11/08/04; full list of members
01 Sep 2004 363(288) Director's particulars changed
14 Nov 2003 288a New secretary appointed;new director appointed
14 Nov 2003 288a New director appointed
20 Aug 2003 287 Registered office changed on 20/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN