- Company Overview for J. COULTAS AND CO. LIMITED (01448259)
- Filing history for J. COULTAS AND CO. LIMITED (01448259)
- People for J. COULTAS AND CO. LIMITED (01448259)
- Charges for J. COULTAS AND CO. LIMITED (01448259)
- Insolvency for J. COULTAS AND CO. LIMITED (01448259)
- More for J. COULTAS AND CO. LIMITED (01448259)
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
|
|
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
|
|
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
|
|
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 |