About

Registered Number: 07554382
Date of Incorporation: 07/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 16 Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ

 

Bus & Coach Glazing Ltd was registered on 07 March 2011 and are based in Buckinghamshire, it's status is listed as "Dissolved". The current directors of Bus & Coach Glazing Ltd are listed as Powell, Philip Iain, Wright, John, Andrews, Paul Marcus at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Paul Marcus 26 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Philip Iain 26 May 2011 - 1
WRIGHT, John 26 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 01 October 2019
AA01 - Change of accounting reference date 30 July 2019
RESOLUTIONS - N/A 26 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 July 2019
SH19 - Statement of capital 26 July 2019
CAP-SS - N/A 26 July 2019
CS01 - N/A 25 April 2019
DS02 - Withdrawal of striking off application by a company 25 April 2019
DS01 - Striking off application by a company 25 April 2019
AA01 - Change of accounting reference date 24 April 2019
AA - Annual Accounts 25 April 2018
RP04CS01 - N/A 20 March 2018
CS01 - N/A 09 March 2018
PSC02 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 09 March 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 24 July 2017
CS01 - N/A 15 May 2017
AA01 - Change of accounting reference date 26 April 2017
AA - Annual Accounts 25 October 2016
AA01 - Change of accounting reference date 27 July 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
CH03 - Change of particulars for secretary 23 March 2016
AA - Annual Accounts 27 October 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 07 May 2015
AA01 - Change of accounting reference date 29 April 2015
AA01 - Change of accounting reference date 05 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 20 March 2013
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AP03 - Appointment of secretary 02 June 2011
AP01 - Appointment of director 01 June 2011
AP03 - Appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
AA01 - Change of accounting reference date 01 June 2011
AD01 - Change of registered office address 01 June 2011
NEWINC - New incorporation documents 07 March 2011

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.