- Company Overview for ACTON COACHWORKS (UK) LIMITED (02760885)
- Filing history for ACTON COACHWORKS (UK) LIMITED (02760885)
- People for ACTON COACHWORKS (UK) LIMITED (02760885)
- Charges for ACTON COACHWORKS (UK) LIMITED (02760885)
- Insolvency for ACTON COACHWORKS (UK) LIMITED (02760885)
- More for ACTON COACHWORKS (UK) LIMITED (02760885)
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
|
|
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
|
|
17 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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 |