FIRST AND LAST COACHES LTD

Xeinadin Corporate Recovery Limited Xeinadin Corporate Recovery Limited, Manchester, M2 3BD
StatusLIQUIDATION
Company No.06478782
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

FIRST AND LAST COACHES LTD is an liquidation private limited company with number 06478782. It was incorporated 16 years, 4 months, 26 days ago, on 21 January 2008. The company address is Xeinadin Corporate Recovery Limited Xeinadin Corporate Recovery Limited, Manchester, M2 3BD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2024

Action Date: 08 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-08

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Address

Type: AD01

New address: Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD

Change date: 2023-08-04

Old address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Address

Type: AD01

Old address: The Old School, the Stennack St Ives Cornwall TR26 1QU

New address: Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN

Change date: 2023-03-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Jenkin

Termination date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zara Tanya Thomas Jeffery

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-29

Officer name: Mr David Anthony Jenkin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

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

Date: 30 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 07 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-20

Officer name: Zara Thoams

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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

Date: 09 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 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: 26 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 03 Feb 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AAMD

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 24/01/08--------- £ si 99@1=99 £ ic 2/101

Documents

View document PDF

Resolution

Date: 04 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 123

Description: £ nc 100/101 24/01/08

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUPRUM LIMITED

BWLCH CYNNANT,LLANDOVERY,SA20 0NB

Number:03109664
Status:ACTIVE
Category:Private Limited Company

DALMENY CROMWELL LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:10464749
Status:ACTIVE
Category:Private Limited Company

FRONTED RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11395869
Status:ACTIVE
Category:Private Limited Company

KENT KEBAB LIMITED

2 ORDNANCE STREET,CHATHAM,ME4 6SL

Number:11876440
Status:ACTIVE
Category:Private Limited Company

PETER L MANSBRIDGE & SON LIMITED

11 SANDLEIGH ROAD,ABINGDON,OX13 6DP

Number:05196759
Status:ACTIVE
Category:Private Limited Company

SYNERGY FLAVOURS LIMITED

SYNERGY HOUSE 2 HILLBOTTOM ROAD,HIGH WYCOMBE,HP12 4HJ

Number:02452095
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