Advanced company searchLink opens in new window

COACH TOURING (LOGISTICS) LTD

Company number 10381383

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)
30 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
30 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2023 AD01 Registered office address changed from 55 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH England to Xl Business Solutions Ltd, Premier House Bradford Road Cleckheaton BD19 3TT on 8 June 2023
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-19
14 Apr 2023 TM01 Termination of appointment of Sarah Hollis as a director on 5 April 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
08 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from Apartment 4 Roman Court Caesar St Chester Green Derby DE1 3RG United Kingdom to 55 Draymans Court 211 Ecclesall Road Sheffield South Yorkshire S11 8HH on 19 October 2021
21 Jun 2021 CH01 Director's details changed for Mr John Richard Hadaway on 21 June 2021
21 Jun 2021 PSC04 Change of details for Mr John Richard Hadaway as a person with significant control on 21 June 2021
12 May 2021 AD01 Registered office address changed from Unit 7 35 Catley Road Darnall Sheffield South Yorkshire S9 5JF United Kingdom to Apartment 4 Roman Court Caesar St Chester Green Derby DE1 3RG on 12 May 2021
27 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-27
21 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 AA01 Current accounting period shortened from 31 January 2020 to 30 November 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
19 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates