Based in Stockton On Tees, Tees Valley Luxury Coaches Ltd was established in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Tees Valley Luxury Coaches Ltd. The business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACOCK, Stephen | 20 November 2006 | - | 1 |
FOX, Stephanie Karen | 17 December 2004 | 15 March 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 24 March 2014 | |
RESOLUTIONS - N/A | 30 January 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
4.20 - N/A | 30 January 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 January 2013 | |
AD01 - Change of registered office address | 28 January 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AD01 - Change of registered office address | 18 October 2011 | |
AA - Annual Accounts | 15 August 2011 | |
AA - Annual Accounts | 11 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AD01 - Change of registered office address | 01 September 2010 | |
AA - Annual Accounts | 22 January 2010 | |
TM01 - Termination of appointment of director | 30 December 2009 | |
AR01 - Annual Return | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 05 August 2009 | |
CERTNM - Change of name certificate | 12 February 2009 | |
363a - Annual Return | 18 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2008 | |
AA - Annual Accounts | 15 July 2008 | |
363s - Annual Return | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 07 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 20 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2006 | |
AA - Annual Accounts | 15 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
225 - Change of Accounting Reference Date | 14 March 2006 | |
395 - Particulars of a mortgage or charge | 26 November 2005 | |
288a - Notice of appointment of directors or secretaries | 14 November 2005 | |
363s - Annual Return | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 06 January 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 October 2004 | |
NEWINC - New incorporation documents | 08 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 November 2005 | Outstanding |
N/A |