Advanced company searchLink opens in new window

C.O.A.L. I.T. SERVICES LIMITED

Company number 03688151

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)
28 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 2 December 2018
06 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 2 December 2017
06 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
13 Jun 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Dec 2015 2.24B Administrator's progress report to 19 November 2015
23 Dec 2015 2.24B Administrator's progress report to 3 December 2015
17 Dec 2015 600 Appointment of a voluntary liquidator
03 Dec 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jul 2015 2.16B Statement of affairs with form 2.14B
10 Jul 2015 2.23B Result of meeting of creditors
09 Jun 2015 2.17B Statement of administrator's proposal
05 Jun 2015 AD01 Registered office address changed from Boundary House 7 - 17 Jewry Street 1st Floor London EC3N 2EX England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 June 2015
03 Jun 2015 2.12B Appointment of an administrator
18 Mar 2015 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU to Boundary House 7 - 17 Jewry Street 1St Floor London EC3N 2EX on 18 March 2015
20 Mar 2014 MR04 Satisfaction of charge 2 in full
20 Mar 2014 MR04 Satisfaction of charge 3 in full
20 Mar 2014 MR04 Satisfaction of charge 5 in full
20 Feb 2014 TM01 Termination of appointment of Simon Howard as a director
20 Feb 2014 AP01 Appointment of Mr Duncan James Langlands Abbot as a director
14 Feb 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20
14 Feb 2014 CH01 Director's details changed for Andrew David Wood on 23 December 2012
28 Jan 2014 AA Full accounts made up to 31 December 2012