- Company Overview for MCLEANS COACHES LIMITED (05204757)
- Filing history for MCLEANS COACHES LIMITED (05204757)
- People for MCLEANS COACHES LIMITED (05204757)
- Charges for MCLEANS COACHES LIMITED (05204757)
- Insolvency for MCLEANS COACHES LIMITED (05204757)
- More for MCLEANS COACHES LIMITED (05204757)
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 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2012 | 2.35B | Notice of move from Administration to Dissolution on 29 March 2012 | |
28 Feb 2012 | 2.24B | Administrator's progress report to 13 November 2011 | |
13 Jun 2011 | 2.24B | Administrator's progress report to 13 May 2011 | |
12 Apr 2011 | 2.31B | Notice of extension of period of Administration | |
10 Dec 2010 | 2.24B | Administrator's progress report to 13 November 2010 | |
01 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
09 Sep 2010 | AD01 | Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 9 September 2010 | |
21 Jun 2010 | 2.23B | Result of meeting of creditors | |
08 Jun 2010 | 2.17B | Statement of administrator's proposal | |
08 Jun 2010 | 2.12B | Appointment of an administrator | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
25 May 2010 | AD01 | Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 25 May 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 12 August 2009 with full list of shareholders | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 Apr 2009 | 363a | Return made up to 12/08/08; full list of members; amend | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from the old tannery hensington road woodstock oxon OX20 1JL | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 264 banbury road oxford OX2 7DY | |
22 Dec 2008 | 363a | Return made up to 12/08/08; no change of members | |
22 Dec 2008 | 288c | Director's Change of Particulars / mark hepden / 01/09/2007 / HouseName/Number was: , now: cleeve house; Street was: 35 rissington drive, now: ; Post Town was: witney, now: kelmscott; Post Code was: OX28 5FG, now: GL7 3HQ | |
06 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |