- Company Overview for HORIZON COACHTOURS LTD (07871989)
- Filing history for HORIZON COACHTOURS LTD (07871989)
- People for HORIZON COACHTOURS LTD (07871989)
- More for HORIZON COACHTOURS LTD (07871989)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2016 | DS01 | Application to strike the company off the register | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
06 Oct 2015 | AD01 | Registered office address changed from Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QP England to C/O Stephen Ford 33 Manor Road Rugby Warwickshire CV21 2SZ on 6 October 2015 | |
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 33 Manor Road Rugby Warwickshire CV21 2SZ to Eastlands Court Business Centre St. Peters Road Rugby Warwickshire CV21 3QP on 22 September 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
01 Oct 2014 | TM01 | Termination of appointment of Robert Alan Campbell as a director on 1 October 2014 | |
17 Aug 2014 | CH01 | Director's details changed for Mr Stephen Ford on 1 August 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from C/O 20 Gabor Close, Rugby, CV21 1XQ 20 Gabor Close Rugby Warwickshire CV21 1XQ England to 33 Manor Road Rugby Warwickshire CV21 2SZ on 17 August 2014 | |
16 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
31 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
27 May 2014 | CERTNM |
Company name changed rugby shuttle services LTD\certificate issued on 27/05/14
|
|
28 Apr 2014 | AP01 | Appointment of Mr Robert Alan Campbell as a director | |
01 Apr 2014 | AD01 | Registered office address changed from 21-23 Clifton Road Rugby Warwickshire CV21 3PY England on 1 April 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ on 2 January 2014 | |
17 Dec 2013 | AR01 | Annual return made up to 6 December 2013 with full list of shareholders | |
26 Nov 2013 | TM02 | Termination of appointment of Stephen Ford as a secretary | |
26 Nov 2013 | CH01 | Director's details changed for Mr Stephen Ford on 25 November 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from C/O Stephen Ford 94 Park Road Rugby Warwickshire CV21 2QX United Kingdom on 26 November 2013 | |
11 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr Stephen Ford on 26 March 2012 |