Advanced company searchLink opens in new window

DOCKLANDS COACHES LIMITED

Company number 05879600

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)
23 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2013 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 July 2013
26 Jun 2013 4.20 Statement of affairs with form 4.19
26 Jun 2013 600 Appointment of a voluntary liquidator
26 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2013 AD01 Registered office address changed from 54 St Mary's Lane Upminster Essex RM14 2QT on 3 June 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Aug 2009 288c Director's change of particulars / farhad cheroomi / 24/08/2009
24 Aug 2009 288c Secretary's change of particulars / rebecca cheroomi / 24/08/2009
05 Aug 2009 363a Return made up to 18/07/09; full list of members
09 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
30 Jul 2008 363a Return made up to 18/07/08; no change of members
06 Feb 2008 AA Total exemption small company accounts made up to 31 July 2007
14 Aug 2007 363a Return made up to 18/07/07; full list of members
14 Aug 2007 288c Director's particulars changed
19 Jan 2007 395 Particulars of mortgage/charge
11 Sep 2006 288c Director's particulars changed
18 Jul 2006 NEWINC Incorporation