CENTRAL COACHWAYS LIMITED
Status | DISSOLVED |
Company No. | 03496250 |
Category | Private Limited Company |
Incorporated | 21 Jan 1998 |
Age | 26 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
CENTRAL COACHWAYS LIMITED is an dissolved private limited company with number 03496250. It was incorporated 26 years, 4 months, 14 days ago, on 21 January 1998 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is The Manor Manor Park The Manor Manor Park, Burton-on-trent, DE13 7JA, Staffordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Change registered office address company with date old address
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-12
Old address: Brook House Milton Road Repton Derby DE65 6FZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Geoffrey Flight
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 27 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Noreen Flight
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-27
Old address: Easton House the Pastures Repton Derbyshire DE65 6GG
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 May 2008
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: easton house the pastures repton derbyshire DE65 6GG
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 May 2003
Category: Address
Type: 287
Description: Registered office changed on 23/05/03 from: 11A hartopp road sutton coldfield west midlands B74 2QR
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/03; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/01; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; full list of members
Documents
Legacy
Date: 08 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 04 Feb 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/99 to 31/12/98
Documents
Legacy
Date: 04 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 04/02/98 from: 28 dam street lichfield staffordshire WS13 6AA
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
BERKELEY TWO HUNDRED AND TWENTY-SIX LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 11221448 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 08522630 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LITTLE SUTTON LANE,SUTTON COLDFIELD,B75 6SJ
Number: | 06217007 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST ACTION DRAINAGE SERVICES LTD
124-126 CHURCH HILL,LOUGHTON,IG10 1LH
Number: | 10386742 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAVE FARM,TIVERTON,EX16 8BP
Number: | 09083653 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMCS GROUP OF INDEPENDENT MARINE CONSULTANTS AND SURVEYORS LIMITED
NATWEST BANK CHAMBERS,ILKLEY,LS29 9LS
Number: | 04305443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |