Advanced company searchLink opens in new window

COACH HOUSE ANTIQUES LIMITED

Company number SC053914

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)
23 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
29 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 AA01 Current accounting period extended from 31 August 2014 to 31 October 2014
02 Apr 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 11,236
01 Apr 2014 CH01 Director's details changed for Holly Alice Harington-Walker on 1 September 2012
01 Apr 2014 CH01 Director's details changed for Olivia Lucy Harington-Walker on 16 October 2010
01 Apr 2014 AD01 Registered office address changed from Charleston Stanley Perthshire PH1 4PN on 1 April 2014
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
17 May 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
12 Jan 2012 TM02 Termination of appointment of Austine John Harington Walker as a secretary on 15 March 2011
12 Jan 2012 TM01 Termination of appointment of Austine John Harington Walker as a director on 15 March 2011
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Apr 2010 AP01 Appointment of Holly Alice Harington-Walker as a director
20 Apr 2010 TM01 Termination of appointment of Helen Dunn as a director
20 Apr 2010 AP01 Appointment of Olivia Lucy Harington-Walker as a director
18 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Austine John Harington Walker on 30 December 2009