Advanced company searchLink opens in new window

HARRINGTON COACHES LIMITED

Company number 06361265

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)
10 Jun 2024 AD01 Registered office address changed from C/O K 7 W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 10 June 2024
08 Mar 2024 WU07 Progress report in a winding up by the court
20 Mar 2023 WU07 Progress report in a winding up by the court
09 Mar 2022 WU07 Progress report in a winding up by the court
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K 7 W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
19 Mar 2021 WU07 Progress report in a winding up by the court
07 Feb 2020 WU07 Progress report in a winding up by the court
07 Feb 2019 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 7 February 2019
07 Feb 2019 AD01 Registered office address changed from The Coach Travel Centre Prospect Way Knypersley Stoke-on-Trent ST8 7PL to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 7 February 2019
30 Jan 2019 WU04 Appointment of a liquidator
08 Dec 2018 COCOMP Order of court to wind up
31 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 TM01 Termination of appointment of David Edward Young as a director on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of Valerie Lynne Ellis as a director on 27 February 2018
08 Dec 2017 AP01 Appointment of Ms Valerie Lynn Ellis as a director on 8 December 2017
17 Nov 2017 TM01 Termination of appointment of Deborah Windle as a director on 16 November 2017
15 Nov 2017 AP01 Appointment of Mr David Edward Young as a director on 13 November 2017
26 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
21 Mar 2017 TM01 Termination of appointment of Enrico Carmine Antonio Tundo as a director on 14 February 2017
12 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Rachel George as a director on 12 January 2017
12 Jan 2017 AP01 Appointment of Mrs Deborah Windle as a director on 12 January 2017
12 Jan 2017 AP01 Appointment of Mr Enrico Carmine Antonio Tundo as a director on 12 January 2017