Advanced company searchLink opens in new window

TYNESIDE COACHWORKS LIMITED

Company number 06692427

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
09 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
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