- Company Overview for COYLE TIMBER PRODUCTS LTD (04531746)
- Filing history for COYLE TIMBER PRODUCTS LTD (04531746)
- People for COYLE TIMBER PRODUCTS LTD (04531746)
- More for COYLE TIMBER PRODUCTS LTD (04531746)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2016 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Mar 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
17 Sep 2012 | AD01 | Registered office address changed from Suite 1, Liberty House South Liberty Lane Bristol BS3 2ST United Kingdom on 17 September 2012 | |
08 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
25 Aug 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
24 Aug 2010 | CH03 | Secretary's details changed for Victoria Adrienne Coyle on 3 June 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Joe Coyle on 3 June 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from the Clock Tower Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 21 July 2010 | |
12 Apr 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
15 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
04 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
12 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
08 Sep 2008 | 88(2) | Ad 01/10/07-30/09/08\gbp si 98@1=98\gbp ic 100/198\ |