Advanced company searchLink opens in new window

MCLEANS COACHES LIMITED

Company number 05204757

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)
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