- Company Overview for C.O.A.L. I.T. SERVICES LIMITED (03688151)
- Filing history for C.O.A.L. I.T. SERVICES LIMITED (03688151)
- People for C.O.A.L. I.T. SERVICES LIMITED (03688151)
- Charges for C.O.A.L. I.T. SERVICES LIMITED (03688151)
- Insolvency for C.O.A.L. I.T. SERVICES LIMITED (03688151)
- More for C.O.A.L. I.T. SERVICES LIMITED (03688151)
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 5 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 3 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
|
|
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 |