STAGECOACH RAIL REPLACEMENT (SOUTH) LTD

C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom
StatusDISSOLVED
Company No.02196339
CategoryPrivate Limited Company
Incorporated19 Nov 1987
Age36 years, 7 months
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 1 month, 8 days

SUMMARY

STAGECOACH RAIL REPLACEMENT (SOUTH) LTD is an dissolved private limited company with number 02196339. It was incorporated 36 years, 7 months ago, on 19 November 1987 and it was dissolved 3 years, 1 month, 8 days ago, on 11 May 2021. The company address is C/O Stagecoach Services Limited One Stockport Exchange C/O Stagecoach Services Limited One Stockport Exchange, Stockport, SK1 3SW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stagecoach South Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-17

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brown

Termination date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bruce Dingwall

Appointment date: 2019-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW

Old address: C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU

Change date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Gary James Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Mr Michael John Vaux

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-22

Officer name: Robert Montgomery

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Nolan

Appointment date: 2016-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-28

Officer name: Elizabeth Burd

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-17

Officer name: Elizabeth Esnouf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Esnouf

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dyer

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Warneford

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Resolution

Date: 11 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Resolution

Date: 13 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 07 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-07

Officer name: Andrew William Dyer

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Vaux

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Montgomery

Change date: 2010-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leslie Brian Warneford

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Brown

Change date: 2009-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-07

Officer name: Michael John Vaux

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert montgomery / 21/05/2009

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed michael john vaux

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary alan whitnall

Documents

View document PDF

Certificate change of name company

Date: 27 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yellow taxibus LIMITED\certificate issued on 27/05/09

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert montgomery

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / colin brown / 25/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed favourite services LIMITED\certificate issued on 24/09/04

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/04/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 26/03/03 from: wheatsheaf sunderland tyne and wear SR5 1AQ

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: manors newcastle upon tyne NE1 2HQ

Documents

View document PDF


Some Companies

AFRICASCLOUD LIMITED

OLYMPIC HOUSE, UNIT 1A CORINIUM INDUSTRIAL ESTATE,AMERSHAM,HP6 6YJ

Number:10495254
Status:ACTIVE
Category:Private Limited Company

BUDDERY AND CO LIMITED

1 PAPER MEWS,DORKING,RH4 2TU

Number:07026916
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW GRANGE 1970 LIMITED

7 FAIRVIEW GRANGE,BELPER,DE56 0QB

Number:09533206
Status:ACTIVE
Category:Private Limited Company

NATUREL ANYTIME LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09860075
Status:ACTIVE
Category:Private Limited Company

OGI.OGNYANOV LTD

49 FIR TREE GARDENS,CROYDON,CR0 8JT

Number:10038803
Status:ACTIVE
Category:Private Limited Company

PROACTIC LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:11955585
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