Advanced company searchLink opens in new window

KING LONG COACH SALES EIRE LIMITED

Company number 06682107

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AD01 Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017
28 Dec 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
16 Nov 2016 AD01 Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to 13 Davy Road Runcorn Cheshire WA7 1PZ on 16 November 2016
16 Nov 2016 AD01 Registered office address changed from Suite 527 2 Old Brompton Rd London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 16 November 2016
08 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
21 May 2016 AA Accounts for a dormant company made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
06 May 2014 AA Accounts for a dormant company made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
27 May 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
11 May 2011 AA Accounts for a dormant company made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Linda Kearney on 1 January 2010
31 Aug 2010 CH01 Director's details changed for Roy Kearney on 1 January 2010
01 Mar 2010 AA Accounts for a dormant company made up to 31 August 2009
14 Sep 2009 363a Return made up to 27/08/09; full list of members
19 Sep 2008 288a Secretary appointed michael grimes
19 Sep 2008 288a Director appointed roy kearney