Advanced company searchLink opens in new window

ENFIELD COACHES LIMITED

Company number SC465166

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)
11 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
15 Jul 2016 CH01 Director's details changed for Mr John Paul Healy on 25 February 2016
14 Jun 2016 AD01 Registered office address changed from 191 Williams & Co Ca Station Road Shotts Lanarkshire ML7 4BA to 16 Dunure Street Coatbridge ML5 5DN on 14 June 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
26 Feb 2015 TM01 Termination of appointment of Matthew Burke as a director on 26 February 2015
26 Feb 2015 AP01 Appointment of Mr John Paul Healy as a director on 26 February 2015
12 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
04 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted