COACH CARE LTD

The Old House Abberton Road The Old House Abberton Road, Colchester, CO5 7AL, Essex, United Kingdom
StatusDISSOLVED
Company No.06553007
CategoryPrivate Limited Company
Incorporated02 Apr 2008
Age16 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 2 days

SUMMARY

COACH CARE LTD is an dissolved private limited company with number 06553007. It was incorporated 16 years, 1 month, 15 days ago, on 02 April 2008 and it was dissolved 10 years, 7 months, 2 days ago, on 15 October 2013. The company address is The Old House Abberton Road The Old House Abberton Road, Colchester, CO5 7AL, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 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: 13 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 20 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Levene

Change date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-26

Officer name: Mrs Sarah Jane Levene

Documents

View document PDF

Change person secretary company with change date

Date: 26 Mar 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-26

Officer name: Mr Simon Levene

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2011

Action Date: 26 Mar 2011

Category: Address

Type: AD01

Old address: Middiford Barn Colchester Road Great Wigborough Essex CO5 7RS

Change date: 2011-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2011

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: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Malcolm George Francis Rugen

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / simon levene / 10/05/2009 / Nationality was: , now: british; Date of Birth was: , now: 14-Jan-1966; Occupation was: , now: chartered accountant

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANNISTER MANUFACTURING SERVICES LIMITED

3 THE TREETOPS,JARROW,NE32 5ES

Number:08396684
Status:ACTIVE
Category:Private Limited Company

BRYERS RENEWALS LIMITED

7 GAY STREET,BATH,BA1 2PH

Number:07595956
Status:ACTIVE
Category:Private Limited Company

ECACOMPANY LTD

47 MARLOW ROAD,MAIDENHEAD,SL6 7AQ

Number:06744879
Status:ACTIVE
Category:Private Limited Company

ENGLISH HAMPSHIRE LAVENDER LIMITED

HARTLEY PARK FARM,ALTON,GU34 3HS

Number:03789745
Status:ACTIVE
Category:Private Limited Company

IVAOSA LIMITED

48 ROBINS COURT, CHINBROOK ROAD, LONDON,LONDON,SE12 9QN

Number:10575761
Status:ACTIVE
Category:Private Limited Company

LEE TAMAN LIMITED

1 MIDA HOUSE, VILLAGE WAY,SURREY,GU6 8AF

Number:06232292
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