IAN GRIMSHAW COACHES LIMITED

03864679
THE COACH CENTRE MOORFIELD INDUSTRIAL ESTATE ALTHAM ACCRINGTON BB5 5WG

Documents

Documents
Date Category Description Pages
22 Apr 2020 insolvency Liquidation Receiver Appointment Of Receiver 8 Buy now
17 Mar 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
17 Mar 2020 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
04 Sep 2019 accounts Annual Accounts 9 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Andrew Marshall Knowles) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Melvin Mellor) 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Melvin Mellor) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Melvin Mellor) 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Melvin Mellor) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Melvin Mellor) 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Melvin Mellor) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Andrew Marshall Knowles) 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Andrew Marshall Knowles) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Melvin Mellor) 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2019 officers Termination of appointment of director (Andrew Marshall Knowles) 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Melvin Mellor) 2 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Derek Moorhouse) 1 Buy now
17 Oct 2018 officers Termination of appointment of secretary (Derek Moorhouse) 1 Buy now
18 Sep 2018 officers Termination of appointment of director (Melvin Mellor) 1 Buy now
22 Jun 2018 accounts Annual Accounts 9 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 9 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 9 Buy now
05 Nov 2015 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 8 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 accounts Annual Accounts 8 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
12 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2013 mortgage Registration of a charge 25 Buy now
10 Jun 2013 mortgage Registration of a charge 25 Buy now
23 Nov 2012 annual-return Annual Return 5 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Andrew Marshall Knowles) 2 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Melvin Mellor) 2 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Derek Moorhouse) 2 Buy now
09 Nov 2012 officers Change of particulars for secretary (Mr Derek Moorhouse) 1 Buy now
08 Mar 2012 accounts Annual Accounts 7 Buy now
28 Oct 2011 annual-return Annual Return 7 Buy now
17 Jun 2011 accounts Annual Accounts 7 Buy now
27 Oct 2010 annual-return Annual Return 7 Buy now
18 Dec 2009 accounts Annual Accounts 7 Buy now
10 Nov 2009 annual-return Annual Return 7 Buy now
10 Nov 2009 officers Change of particulars for director (Melvin Mellor) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Andrew Marshall Knowles) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Derek Moorhouse) 2 Buy now
21 Dec 2008 accounts Annual Accounts 8 Buy now
26 Nov 2008 annual-return Return made up to 25/10/08; full list of members 5 Buy now
25 Jul 2008 accounts Annual Accounts 8 Buy now
30 Oct 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
17 Jul 2007 accounts Annual Accounts 8 Buy now
18 Jun 2007 officers Director resigned 1 Buy now
27 Oct 2006 annual-return Return made up to 25/10/06; full list of members 4 Buy now
28 Jun 2006 accounts Annual Accounts 8 Buy now
09 Nov 2005 annual-return Return made up to 25/10/05; full list of members 4 Buy now
13 Jul 2005 accounts Annual Accounts 7 Buy now
04 Nov 2004 annual-return Return made up to 25/10/04; full list of members 9 Buy now
04 Oct 2004 accounts Accounting reference date shortened from 31/12/04 to 30/09/04 1 Buy now
21 Sep 2004 accounts Annual Accounts 8 Buy now
02 Feb 2004 annual-return Return made up to 25/10/03; full list of members 9 Buy now
28 Oct 2003 accounts Annual Accounts 7 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 2002 annual-return Return made up to 25/10/02; full list of members 8 Buy now
02 Oct 2002 accounts Annual Accounts 7 Buy now
05 Nov 2001 annual-return Return made up to 25/10/01; full list of members 8 Buy now
14 Jun 2001 accounts Annual Accounts 4 Buy now
22 Jan 2001 capital Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Nov 2000 address Registered office changed on 20/11/00 from: 133 cherry crescent rossendale lancashire BB4 6DS 1 Buy now
20 Nov 2000 annual-return Return made up to 25/10/00; full list of members 6 Buy now
20 Nov 2000 officers New director appointed 2 Buy now
16 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
13 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now