- Company Overview for COACHWORKS CONSULTING LIMITED (07264910)
- Filing history for COACHWORKS CONSULTING LIMITED (07264910)
- People for COACHWORKS CONSULTING LIMITED (07264910)
- Charges for COACHWORKS CONSULTING LIMITED (07264910)
- Insolvency for COACHWORKS CONSULTING LIMITED (07264910)
- More for COACHWORKS CONSULTING LIMITED (07264910)
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) |
---|---|---|---|
05 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2024 | |
05 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2023 | |
24 Feb 2023 | LIQ06 | Resignation of a liquidator | |
19 Jan 2023 | AD01 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023 | |
18 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2022 | |
20 Jul 2021 | LIQ02 | Statement of affairs | |
05 Jul 2021 | AD01 | Registered office address changed from Bank Top Farm Squashly Bank Roston Ashbourne Debyshire DE6 2EH to 8 Warren Park Way Enderby Leicester LE19 4SA on 5 July 2021 | |
01 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
29 Feb 2020 | TM01 | Termination of appointment of Herbert Lonsdale as a director on 29 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Martin Allan Riddell as a director on 18 February 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | AP01 | Appointment of Mr Herbert Lonsdale as a director on 18 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
24 Dec 2018 | TM01 | Termination of appointment of Simon Gordon Parker as a director on 11 December 2018 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
25 Jun 2018 | AP01 | Appointment of Mr Simon Gordon Parker as a director on 25 June 2018 | |
25 Jun 2018 | AP01 | Appointment of Mr Martin Allan Riddell as a director on 25 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |