Advanced company searchLink opens in new window

GROUP 10 EXECUTIVE COACHES LTD

Company number 11133202

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)
19 May 2023 LIQ03 Liquidators' statement of receipts and payments to 30 March 2023
26 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
15 Apr 2022 AD01 Registered office address changed from Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead ME11 0HW to 8th Floor 7 Park Row Leeds LS1 5HD on 15 April 2022
13 Apr 2021 600 Appointment of a voluntary liquidator
12 Apr 2021 AD01 Registered office address changed from 24 Willow Road East Darlington Co Durham DL3 6PY England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead ME11 0HW on 12 April 2021
09 Apr 2021 LIQ02 Statement of affairs
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-31
11 Mar 2021 AD01 Registered office address changed from 5 Prunus Walk Newcastle upon Tyne Tyne & Wear NE5 3QW England to 24 Willow Road East Darlington Co Durham DL3 6PY on 11 March 2021
03 Mar 2021 PSC01 Notification of David John Corpse as a person with significant control on 26 February 2021
26 Feb 2021 TM01 Termination of appointment of Richard Andrew Wilson as a director on 26 February 2021
26 Feb 2021 AP01 Appointment of David John Corpse as a director on 26 February 2021
21 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
26 May 2020 AD01 Registered office address changed from 5 Prunus Walk Prunus Walk Newcastle upon Tyne NE5 3QW England to 5 Prunus Walk Newcastle upon Tyne Tyne & Wear NE5 3QW on 26 May 2020
27 Mar 2020 CH01 Director's details changed for Mr Richard Andrew Wilson on 27 March 2020
27 Mar 2020 PSC04 Change of details for Mr Richard Andrew Wilson as a person with significant control on 8 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
10 Mar 2020 TM01 Termination of appointment of Duane Michael Halliwell as a director on 8 March 2020
10 Mar 2020 PSC07 Cessation of Duane Halliwell as a person with significant control on 8 March 2020
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 20 Viscount Close Stanley DH9 8FD United Kingdom to 5 Prunus Walk Prunus Walk Newcastle upon Tyne NE5 3QW on 3 December 2019
18 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Jan 2019 PSC01 Notification of Duane Halliwell as a person with significant control on 3 January 2019
03 Jan 2019 PSC01 Notification of Richard Wilson as a person with significant control on 3 January 2019
03 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 3 January 2019