About

Registered Number: 03116390
Date of Incorporation: 20/10/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2016 (7 years and 4 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

South of England Coachworks Ltd was registered on 20 October 1995 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALPIN, Dominic Seamus Patrick 01 October 1999 18 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 26 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
LIQ MISC OC - N/A 19 January 2016
4.40 - N/A 19 January 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 17 March 2015
4.68 - Liquidator's statement of receipts and payments 28 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2014
LIQ MISC OC - N/A 17 June 2014
4.40 - N/A 17 June 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 17 June 2013
4.20 - N/A 17 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2013
AR01 - Annual Return 04 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 05 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 15 November 2010
TM02 - Termination of appointment of secretary 13 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 15 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 16 February 2001
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
RESOLUTIONS - N/A 06 November 2000
AA - Annual Accounts 06 November 2000
363s - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 28 July 1999
CERTNM - Change of name certificate 02 December 1998
363s - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 03 November 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
RESOLUTIONS - N/A 03 December 1996
363s - Annual Return 03 December 1996
AA - Annual Accounts 03 December 1996
225 - Change of Accounting Reference Date 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 March 1996
288 - N/A 25 October 1995
288 - N/A 25 October 1995
NEWINC - New incorporation documents 20 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.