Advanced company searchLink opens in new window

NETHERCOATS (PROJECTS) LIMITED

Company number 03511570

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 TM01 Termination of appointment of Helen Thain as a director
29 Apr 2010 TM01 Termination of appointment of Jacqueline Withnell as a director
29 Apr 2010 TM02 Termination of appointment of Helen Thain as a secretary
09 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
09 Mar 2010 CH01 Director's details changed for Helen Thain on 17 February 2010
09 Mar 2010 CH03 Secretary's details changed for Helen Thain on 17 February 2010
09 Mar 2010 CH01 Director's details changed for Jacqueline Withnell on 17 February 2010
09 Mar 2010 CH01 Director's details changed for John Matthew Stanger on 17 February 2010
25 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
18 Feb 2009 363a Return made up to 17/02/09; full list of members
08 Feb 2009 288b Appointment Terminated Director and Secretary lisa stanger
08 Feb 2009 288a Director and secretary appointed helen suzanne thain
08 Feb 2009 288a Director appointed jacqueline withnell
20 Nov 2008 288c Director's Change of Particulars / john stanger / 18/11/2008 / HouseName/Number was: , now: whiteley lodge; Street was: nutkin 2 marsh delves, now: stanningden rise; Area was: marsh lane southowram, now: ripponden; Post Code was: HX3 9UE, now: HX6 4FE
08 Apr 2008 288b Appointment Terminated Director and Secretary paul nethercoat
08 Apr 2008 288a Director and secretary appointed lisa jane stanger
07 Apr 2008 AA Accounts made up to 31 January 2008
03 Apr 2008 288a Director appointed john matthew stanger
18 Feb 2008 363a Return made up to 17/02/08; full list of members
18 Feb 2008 288b Director resigned
15 Feb 2008 287 Registered office changed on 15/02/08 from: wakefield road copley halifax west yorkshire HX3 0UA
18 Apr 2007 AA Total exemption small company accounts made up to 31 January 2007
11 Apr 2007 363s Return made up to 17/02/07; full list of members