F.D. (COACHBUILDERS) LIMITED

Hesketh Mount Hesketh Mount, Southport, PR8 1JR, England
StatusDISSOLVED
Company No.00500614
CategoryPrivate Limited Company
Incorporated23 Oct 1951
Age72 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

F.D. (COACHBUILDERS) LIMITED is an dissolved private limited company with number 00500614. It was incorporated 72 years, 6 months, 25 days ago, on 23 October 1951 and it was dissolved 4 years, 11 months, 6 days ago, on 11 June 2019. The company address is Hesketh Mount Hesketh Mount, Southport, PR8 1JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Frederick Wright

Change date: 2017-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-01

Officer name: Mrs Lisa Jane Wright

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: 37 Osborne Road Southport Merseyside PR8 2RJ

New address: Hesketh Mount 92 - 96 Lord Street Southport PR8 1JR

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Wright

Appointment date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: 37 Osborne Road Southport Merseyside PR8 2RJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: C/O C/O Supertrucks Ltd Supertrucks Beaufort Street Peasley Cross St Helens Merseyside WA9 3BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: C/O Supertrucks Limited Beaufort St Peasley Cross,St Helens Merseyside WA9 3BG

Change date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-19

Officer name: Lisa Wright

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Frederick Wright

Change date: 2010-01-19

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 1995

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 08 Feb 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 25 Jun 1993

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1992

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1991

Action Date: 28 Feb 1990

Category: Accounts

Type: AA

Made up date: 1990-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1990

Action Date: 28 Feb 1989

Category: Accounts

Type: AA

Made up date: 1989-02-28

Documents

View document PDF

Legacy

Date: 15 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 May 1988

Action Date: 28 Feb 1987

Category: Accounts

Type: AA

Made up date: 1987-02-28

Documents

View document PDF

Accounts with made up date

Date: 06 May 1988

Action Date: 28 Feb 1988

Category: Accounts

Type: AA

Made up date: 1988-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1987

Action Date: 28 Feb 1985

Category: Accounts

Type: AA

Made up date: 1985-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 1987

Action Date: 28 Feb 1986

Category: Accounts

Type: AA

Made up date: 1986-02-28

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

DUS KHAN LIMITED

57 SCRAPTOFT LANE,LEICESTER,LE5 2FD

Number:11024766
Status:ACTIVE
Category:Private Limited Company

FAHD TRADING LIMITED

128 ST. ALBANS ROAD,ILFORD,IG3 8NW

Number:11441419
Status:ACTIVE
Category:Private Limited Company

RICHARD COLE CAD SERVICES LIMITED

34 CIRRUS CRESCENT,GRAVESEND,DA12 4QT

Number:08526940
Status:ACTIVE
Category:Private Limited Company

SA UNIVERSAL SOLUTIONS LIMITED

96 KENT ROAD,LUTON,LU1 1TL

Number:11298487
Status:ACTIVE
Category:Private Limited Company

SHERWOOD BROTHERS LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:10234128
Status:ACTIVE
Category:Private Limited Company

SPRITE PROPERTIES LTD

OFFICE 3,BIRMINGHAM,B3 1QJ

Number:10818451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source