- Company Overview for CONNOISSEUR COINS LIMITED (00867568)
- Filing history for CONNOISSEUR COINS LIMITED (00867568)
- People for CONNOISSEUR COINS LIMITED (00867568)
- Charges for CONNOISSEUR COINS LIMITED (00867568)
- More for CONNOISSEUR COINS LIMITED (00867568)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 48 Carver Street Carver Street Birmingham B1 3AS England to 48 Carver Street Birmingham B1 3AS on 18 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Nuvo House Austin Way,Hamstead Ind.Estate Old Walsall Road B42 1DU to 48 Carver Street Carver Street Birmingham B1 3AS on 9 January 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
09 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
05 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
30 Jan 2012 | TM01 | Termination of appointment of John Platnauer as a director | |
30 Jan 2012 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Mr John Lewis Platnauer on 31 December 2010 | |
30 Jan 2012 | CH01 | Director's details changed for Michael Newell on 31 December 2010 | |
30 Jan 2012 | CH03 | Secretary's details changed for Michael Newell on 31 December 2010 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |