Advanced company searchLink opens in new window

F.X. COUGHLIN (U.K.) LIMITED

Company number 02769983

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)
04 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2019 PSC01 Notification of Jason David Smith as a person with significant control on 13 June 2018
04 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2019 PSC07 Cessation of Jane Li as a person with significant control on 31 December 2018
04 Jan 2019 TM02 Termination of appointment of Jane Li as a secretary on 31 December 2018
04 Jan 2019 TM01 Termination of appointment of Jane Li as a director on 31 December 2018
24 Jul 2018 AD01 Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 July 2018
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 600 Appointment of a voluntary liquidator
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
21 Jun 2018 AP01 Appointment of Mr Jason David Smith as a director on 13 June 2018
21 Jun 2018 TM01 Termination of appointment of James Edward Gill as a director on 13 June 2018
21 Jun 2018 PSC07 Cessation of James Edward Gill as a person with significant control on 13 June 2018
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
28 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
03 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
03 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
03 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Apr 2017 AP01 Appointment of Mr James Edward Gill as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Keith Roy Smith as a director on 31 March 2017
26 Jan 2017 RP04TM01 Second filing for the termination of Perry Frederick Watts as a director
26 Jan 2017 RP04TM01 Second filing for the termination of Paul George Dyer as a director
04 Jan 2017 TM01 Termination of appointment of Perry Frederick Watts as a director on 4 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 26/01/2017