- Company Overview for SUNDERLAND COACHWORKS LIMITED (04862722)
- Filing history for SUNDERLAND COACHWORKS LIMITED (04862722)
- People for SUNDERLAND COACHWORKS LIMITED (04862722)
- Charges for SUNDERLAND COACHWORKS LIMITED (04862722)
- More for SUNDERLAND COACHWORKS LIMITED (04862722)
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
|
|
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 |