- Company Overview for THE COACHING CIRCLE LIMITED (05243827)
- Filing history for THE COACHING CIRCLE LIMITED (05243827)
- People for THE COACHING CIRCLE LIMITED (05243827)
- More for THE COACHING CIRCLE LIMITED (05243827)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2012 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AR01 |
Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-26
|
|
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
22 Mar 2012 | CH01 | Director's details changed for Mrs Kim Morgan on 22 March 2012 | |
22 Mar 2012 | AD01 | Registered office address changed from East Acre Langley Priory Diseworth Derby Derbyshire DE74 2QQ England on 22 March 2012 | |
23 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 30 November 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 May 2011 | AD01 | Registered office address changed from 10 Field Street Shepshed Loughborough Leicestershire LE12 9AL on 4 May 2011 | |
07 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Dec 2008 | 363a | Return made up to 28/09/08; full list of members | |
09 Dec 2008 | 288c | Director's Change of Particulars / kim morgan / 01/12/2008 / HouseName/Number was: , now: the old coach house; Street was: the old barn, now: castle street; Area was: chapel lane, now: melbourne; Post Town was: costock, now: derby; Region was: leicestershire, now: derbyshire; Post Code was: LE12 6UY, now: DE73 8DY; Country was: , now: united kingdo | |
12 Nov 2008 | 288b | Appointment Terminated Secretary judith buxton | |
12 Nov 2008 | 287 | Registered office changed on 12/11/2008 from 117 derby road loughborough leicestershire LE11 5AE | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
24 Oct 2007 | 363s | Return made up to 28/09/07; no change of members | |
30 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
13 Oct 2006 | 363s | Return made up to 28/09/06; full list of members | |
01 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |