GUIDELINE COACHES LONDON LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 | Return of final meeting in a creditors' voluntary winding up |
14/08/2414 August 2024 | Liquidators' statement of receipts and payments to 2024-06-13 |
26/06/2326 June 2023 | Registered office address changed from Bluebell Farm Hewitts Road Chelsfield Kent BR6 7QR to 3 Field Court Gray's Inn London WC1R 5EF on 2023-06-26 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Statement of affairs |
26/06/2326 June 2023 | Appointment of a voluntary liquidator |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/04/1625 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/04/1522 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/06/142 June 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 49 WINDERS ROAD BATTERSEA LONDON SW11 3HD |
23/09/1323 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060631790002 |
06/06/136 June 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
06/06/136 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH NOCTOR / 13/04/2013 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/04/1213 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/04/1113 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
09/02/119 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
23/11/1023 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GIBSON MCKECHNIE / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/05/0819 May 2008 | PREVEXT FROM 31/01/2008 TO 29/02/2008 |
24/01/0824 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: BROOKPOINT 1412 HIGH ROAD LONDON N20 9BH |
23/01/0723 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GUIDELINE COACHES LONDON LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company