About

Registered Number: 04698087
Date of Incorporation: 14/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (8 years and 2 months ago)
Registered Address: Chapelworth House, 1 Chatsworth Road, Worthing, West Sussex, BN11 1LY

 

Based in Worthing, West Sussex, Mike Reynolds Coachworks Ltd was registered on 14 March 2003. Currently we aren't aware of the number of employees at the Mike Reynolds Coachworks Ltd. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Mike 14 March 2003 09 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 December 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
AD01 - Change of registered office address 08 November 2013
RESOLUTIONS - N/A 05 November 2013
RESOLUTIONS - N/A 05 November 2013
4.20 - N/A 05 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 January 2013
SH01 - Return of Allotment of shares 16 January 2013
TM01 - Termination of appointment of director 09 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 July 2011
CH01 - Change of particulars for director 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 19 April 2004
395 - Particulars of a mortgage or charge 10 February 2004
225 - Change of Accounting Reference Date 09 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.