D.J.M. COACHWORKS LIMITED

11 Walkerfield Place, Walker, NE6 4DW, Newcastle Upon Tyne, England
StatusDISSOLVED
Company No.05009404
CategoryPrivate Limited Company
Incorporated07 Jan 2004
Age20 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 3 days

SUMMARY

D.J.M. COACHWORKS LIMITED is an dissolved private limited company with number 05009404. It was incorporated 20 years, 5 months, 10 days ago, on 07 January 2004 and it was dissolved 2 years, 3 days ago, on 14 June 2022. The company address is 11 Walkerfield Place, Walker, NE6 4DW, Newcastle Upon Tyne, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-25

Officer name: Mr John Vardy

Documents

View document PDF

Change person secretary company with change date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-25

Officer name: Mrs Joan Elizabeth Vardy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-25

New address: 11 Walkerfield Place Walker Newcastle upon Tyne NE6 4DW

Old address: 19 Sherfield Drive Newcastle upon Tyne NE7 7LN Great Britain

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2015

Action Date: 14 Jan 2015

Category: Address

Type: AD01

Old address: 41 Alder Road Hadrian Park Wallsend Tyne & Wear NE28 9UB

Change date: 2015-01-14

New address: 19 Sherfield Drive Newcastle upon Tyne NE7 7LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-02-01

Officer name: Mrs Joan Elizabeth Vardy

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-02-01

Officer name: John William Vardy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-21

Officer name: David Moncrieff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Vardy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: David Moncrieff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/02/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 11/02/04 from: 112 whitley rd whitley bay tyne & wear NE26 2NE

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURAGE & DASH LIMITED

115 CLAPHAM ROAD,LONDON,SW9 0HU

Number:11421006
Status:ACTIVE
Category:Private Limited Company

DAVID MITCHELL ENGINEERING CONSULTANCY LIMITED

SHEPHERD BARN SHEPHERDS PLACE,WARWICK,CV35 0NS

Number:10463935
Status:ACTIVE
Category:Private Limited Company

R S CIVILS LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:07236315
Status:LIQUIDATION
Category:Private Limited Company

SRS PROPERTIES SURREY LTD

1 OAKDENE DRIVE,SURBITON,KT5 9NQ

Number:11929907
Status:ACTIVE
Category:Private Limited Company

STYLE ZERO NINE LTD

533 VALENCE AVENUE,DAGENHAM,RM8 3RH

Number:09306308
Status:ACTIVE
Category:Private Limited Company

THE BROKERAGE HOUSE LIMITED

199 CLARENDON PARK ROAD,LEICESTER,LE2 3AN

Number:02598054
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