Advanced company searchLink opens in new window

MCLEANS COACHES (CONTRACTS) LIMITED

Company number 06934743

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)
27 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2013 LIQ MISC OC Court order INSOLVENCY:Replacement of liquidator
25 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 LIQ MISC Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company
21 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 15 February 2013
12 Mar 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Feb 2012 AD01 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL England on 29 February 2012
28 Feb 2012 4.20 Statement of affairs with form 4.19
28 Feb 2012 600 Appointment of a voluntary liquidator
28 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-16
29 Sep 2011 AP01 Appointment of Mr Benjamin James as a director on 26 September 2011
26 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
25 May 2011 AD01 Registered office address changed from 10 the Crescent Carterton Oxon OX18 3SJ on 25 May 2011
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2011 TM01 Termination of appointment of Mark Hepden as a director
16 Mar 2011 TM01 Termination of appointment of Roger Alder as a director
16 Mar 2011 AP01 Appointment of Mrs Sharon Alder as a director
20 Oct 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
19 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr Roger John Alder on 1 May 2010
18 Oct 2010 CH01 Director's details changed for Mr Mark Richard Hepden on 1 May 2010
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off