- Company Overview for TYNESIDE COACHWORKS LIMITED (06692427)
- Filing history for TYNESIDE COACHWORKS LIMITED (06692427)
- People for TYNESIDE COACHWORKS LIMITED (06692427)
- Charges for TYNESIDE COACHWORKS LIMITED (06692427)
- Insolvency for TYNESIDE COACHWORKS LIMITED (06692427)
- More for TYNESIDE COACHWORKS LIMITED (06692427)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2019 | |
27 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2018 | |
18 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2017 | |
08 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2016 | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
09 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
28 Oct 2013 | AD01 | Registered office address changed from Unit 19F Follingsby Park Gateshead Tyne and Wear NE10 8YX United Kingdom on 28 October 2013 | |
24 Oct 2013 | LIQ MISC | Insolvency:re appointment of liquidators and their remuneration | |
24 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Feb 2013 | TM01 | Termination of appointment of Nicola Siddle as a director | |
18 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 May 2012 | AD01 | Registered office address changed from Halifax Place Dunston Gateshead Tyne and Wear NE11 9JZ on 15 May 2012 | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for John David Siddle on 1 September 2010 |