- Company Overview for CUSTOM BUS & COACH (UK) LTD (07680444)
- Filing history for CUSTOM BUS & COACH (UK) LTD (07680444)
- People for CUSTOM BUS & COACH (UK) LTD (07680444)
- More for CUSTOM BUS & COACH (UK) LTD (07680444)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | AD01 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED United Kingdom to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Anthony Scott Dunn as a person with significant control on 25 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Anthony Scott Dunn on 25 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jun 2020 | CH01 | Director's details changed for Mr Anthony Scott Dunn on 20 June 2020 | |
23 Jun 2020 | PSC04 | Change of details for Mr Anthony Scott Dunn as a person with significant control on 20 June 2020 | |
29 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Stephen Craig Ward as a director on 19 September 2019 | |
23 Sep 2019 | TM02 | Termination of appointment of Stephen Craig Ward as a secretary on 19 September 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ to 370-374 Nottingham Road Newthorpe Nottinghamshire NG16 2ED on 3 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
15 Jan 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
13 Jul 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Anthony Scott Dunn as a person with significant control on 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 May 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|