- Company Overview for COACH TOURING (LOGISTICS) LTD (10381383)
- Filing history for COACH TOURING (LOGISTICS) LTD (10381383)
- People for COACH TOURING (LOGISTICS) LTD (10381383)
- Insolvency for COACH TOURING (LOGISTICS) LTD (10381383)
- More for COACH TOURING (LOGISTICS) LTD (10381383)
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
|
|
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
|
|
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 |