- Company Overview for F.X. COUGHLIN (U.K.) LIMITED (02769983)
- Filing history for F.X. COUGHLIN (U.K.) LIMITED (02769983)
- People for F.X. COUGHLIN (U.K.) LIMITED (02769983)
- Charges for F.X. COUGHLIN (U.K.) LIMITED (02769983)
- Insolvency for F.X. COUGHLIN (U.K.) LIMITED (02769983)
- More for F.X. COUGHLIN (U.K.) LIMITED (02769983)
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
|
|
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
|