- Company Overview for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
- Filing history for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
- People for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
- Charges for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
- Insolvency for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
- More for MCLEANS COACHES (CONTRACTS) LIMITED (06934743)
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
|
|
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
|
|
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 |