Advanced company searchLink opens in new window

ACTON COACHWORKS (UK) LIMITED

Company number 02760885

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 AM23 Notice of move from Administration to Dissolution
24 Jan 2019 AM16 Notice of order removing administrator from office
10 Jan 2019 AM10 Administrator's progress report
03 Jul 2018 AM10 Administrator's progress report
22 Jun 2018 AM19 Notice of extension of period of Administration
09 Jan 2018 AM10 Administrator's progress report
06 Jul 2017 AM10 Administrator's progress report
26 May 2017 AM19 Notice of extension of period of Administration
10 Jan 2017 2.24B Administrator's progress report to 1 December 2016
18 Aug 2016 2.23B Result of meeting of creditors
09 Aug 2016 2.17B Statement of administrator's proposal
21 Jun 2016 2.12B Appointment of an administrator
14 Jun 2016 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to Quadrant House 4 Thomas More Square London E1W 1YW on 14 June 2016
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6,000
07 Dec 2015 CH03 Secretary's details changed for Sally Jesus on 4 November 2014
30 Nov 2015 CH03 Secretary's details changed for Sally Jesus on 4 November 2014
30 Nov 2015 CH01 Director's details changed for Sally Jesus on 4 November 2014
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 6,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/12/2014 as it was not properly delivered
17 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6,000
  • ANNOTATION Replaced a replacement AR01 was registered on 23/01/2015
02 Dec 2014 AD01 Registered office address changed from , Ground Floor Britanic House 17 Highfield Road, London, NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014
18 Nov 2014 CH01 Director's details changed for Paul Alexandre Jesus on 30 October 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013