Advanced company searchLink opens in new window

J. COULTAS AND CO. LIMITED

Company number 01448259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
11 Sep 2017 AD01 Registered office address changed from 33 Fleetgate Barton-upon-Humber North Lincolnshire DN18 5QA to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 11 September 2017
10 Sep 2017 LIQ02 Statement of affairs
10 Sep 2017 600 Appointment of a voluntary liquidator
10 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
03 Jul 2017 TM01 Termination of appointment of Vicki Kim Coultas as a director on 3 July 2017
03 Jul 2017 TM02 Termination of appointment of Vicki Kim Coultas as a secretary on 3 July 2017
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 AP03 Appointment of Miss Vicki Kim Coultas as a secretary on 1 April 2016
13 Apr 2016 TM01 Termination of appointment of Danielle Chrystal Appleton as a director on 1 April 2016
13 Apr 2016 TM02 Termination of appointment of Danielle Chrystal Appleton as a secretary on 1 April 2016
07 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 99
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 99
22 Oct 2014 CH03 Secretary's details changed for Miss Danielle Chrystal Coultas on 24 August 2014
22 Oct 2014 AP01 Appointment of Miss Vicki Kim Coultas as a director on 22 October 2014
22 Oct 2014 CH01 Director's details changed for Miss Danielle Chrystal Appleton on 24 August 2014
22 Oct 2014 CH01 Director's details changed for Miss Danielle Chrystal Coultas on 24 August 2014
22 Oct 2014 TM01 Termination of appointment of May Coultas as a director on 1 February 2014
20 Aug 2014 AP03 Appointment of Miss Danielle Chrystal Coultas as a secretary on 20 August 2014
20 Aug 2014 TM02 Termination of appointment of May Coultas as a secretary on 20 July 2014