- Company Overview for A. & J. COGHLAN & CO. LIMITED (04413103)
- Filing history for A. & J. COGHLAN & CO. LIMITED (04413103)
- People for A. & J. COGHLAN & CO. LIMITED (04413103)
- Charges for A. & J. COGHLAN & CO. LIMITED (04413103)
- Insolvency for A. & J. COGHLAN & CO. LIMITED (04413103)
- More for A. & J. COGHLAN & CO. LIMITED (04413103)
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) |
---|---|---|---|
06 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2016 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
26 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 February 2015 | |
06 Nov 2014 | LIQ MISC | Insolvency:order of court appointing john russell and removing christopher michael white as liquidators of the company | |
06 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | 2.24B | Administrator's progress report to 20 February 2014 | |
20 Feb 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Feb 2014 | TM01 | Termination of appointment of Janet Coghlan as a director | |
20 Sep 2013 | 2.24B | Administrator's progress report to 19 August 2013 | |
23 May 2013 | 2.23B | Result of meeting of creditors | |
24 Apr 2013 | 2.17B | Statement of administrator's proposal | |
26 Feb 2013 | AD01 | Registered office address changed from Unit 5B Bridge Way Broom Business Park Chesterfield Derbyshire S41 9QG United Kingdom on 26 February 2013 | |
25 Feb 2013 | 2.12B | Appointment of an administrator | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 |
Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
|
|
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AD01 | Registered office address changed from Scythe House Ridgeway Moor Farm Ridgeway Derbyshire S12 3XW on 17 January 2012 | |
10 Jun 2011 | AP01 | Appointment of Mr Andrew Richard Coghlan as a director | |
16 May 2011 | TM02 | Termination of appointment of Andrew Coghlan as a secretary | |
16 May 2011 | TM01 | Termination of appointment of Andrew Coghlan as a director | |
26 Apr 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |