Advanced company searchLink opens in new window

LINK RIDER COACHES LIMITED

Company number 04933424

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)
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Nov 2016 MR04 Satisfaction of charge 2 in full
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
10 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Anne Hubbard on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Mr Nicholas James Hubbard on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Mr Michael David Lee on 19 October 2012
19 Oct 2012 CH03 Secretary's details changed for Mr Nicholas James Hubbard on 19 October 2012
19 Oct 2012 CH01 Director's details changed for Jeremy Laurence Peter Hubbard on 19 October 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
06 Jul 2011 TM01 Termination of appointment of Steve Seymour as a director
29 Jun 2011 TM01 Termination of appointment of a director
13 Apr 2011 AP01 Appointment of Mr Steven Seymour as a director
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
26 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2