- Company Overview for COACH HOUSE COMMUNICATIONS LIMITED (05151298)
- Filing history for COACH HOUSE COMMUNICATIONS LIMITED (05151298)
- People for COACH HOUSE COMMUNICATIONS LIMITED (05151298)
- Insolvency for COACH HOUSE COMMUNICATIONS LIMITED (05151298)
- More for COACH HOUSE COMMUNICATIONS LIMITED (05151298)
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) |
---|---|---|---|
04 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
27 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
09 Jul 2013 | AD01 | Registered office address changed from the Coach House Sherridge Leigh Sinton Malvern Worcestershire WR13 5DB on 9 July 2013 | |
04 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jan 2013 | AP01 | Appointment of Ms Nicola June Knight as a director | |
05 Sep 2012 | AP01 | Appointment of Mrs Elizabeth Helen Hole as a director | |
03 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Aug 2012 | TM01 | Termination of appointment of Nicola Knight as a director | |
30 Jul 2012 | AR01 |
Annual return made up to 11 June 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Nicola June Knight on 10 June 2011 | |
28 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Nicola June Knight on 9 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Martin Francis Hole on 10 June 2010 | |
20 May 2010 | AA | Total exemption full accounts made up to 31 March 2008 |