Advanced company searchLink opens in new window

A. & J. COGHLAN & CO. LIMITED

Company number 04413103

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)
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
  • GBP 100
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