Advanced company searchLink opens in new window

W.J. COOTE & SON LIMITED

Company number 03897738

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2015 DS01 Application to strike the company off the register
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
25 Jan 2013 TM01 Termination of appointment of Trevor Coote as a director
25 Jan 2013 AP01 Appointment of Mrs Catrina Diane Abrahams as a director
08 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
30 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
25 Feb 2011 TM01 Termination of appointment of William Coote as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
19 Feb 2010 CH04 Secretary's details changed for R J Blow Secretaries Limited on 19 February 2010
19 Feb 2010 CH01 Director's details changed for Trevor William Coote on 19 February 2010
19 Feb 2010 CH01 Director's details changed for William George Coote on 19 February 2010
05 May 2009 AA Total exemption small company accounts made up to 31 December 2008