About

Registered Number: 04804431
Date of Incorporation: 19/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2019 (4 years and 10 months ago)
Registered Address: 10 Brookway North Cehshire Trading Estate, Prenton, Wirral, CH43 0SR

 

Established in 2003, Avon Coaches Ltd has its registered office in Wirral. The companies director is Smith, Lawrence William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Lawrence William 29 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2019
LIQ14 - N/A 21 March 2019
LIQ07 - N/A 21 March 2019
AD01 - Change of registered office address 25 January 2019
RESOLUTIONS - N/A 18 January 2019
LIQ02 - N/A 18 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 26 June 2018
PSC01 - N/A 25 April 2018
PSC01 - N/A 25 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 28 August 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 14 July 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 27 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 28 July 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 05 July 2004
225 - Change of Accounting Reference Date 18 November 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.