- Company Overview for LINK RIDER COACHES LIMITED (04933424)
- Filing history for LINK RIDER COACHES LIMITED (04933424)
- People for LINK RIDER COACHES LIMITED (04933424)
- Charges for LINK RIDER COACHES LIMITED (04933424)
- More for LINK RIDER COACHES LIMITED (04933424)
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
|
|
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
|
|
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
|
|
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 |