Advanced company searchLink opens in new window

CORONATION NOMINEE LIMITED

Company number 04828509

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Jul 2016 DS01 Application to strike the company off the register
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
21 Jun 2013 CH01 Director's details changed for Mr Marc Joel Duschenes on 21 June 2013
21 Jun 2013 AP04 Appointment of M J Duschenes as a secretary
30 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
30 Jul 2012 TM02 Termination of appointment of Deborah Yarrow as a secretary
03 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
31 Mar 2011 TM02 Termination of appointment of a secretary
31 Mar 2011 TM01 Termination of appointment of William Robinson as a director
30 Mar 2011 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 30 March 2011
11 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
19 Jan 2010 CH03 Secretary's details changed for Deborah Jane Yarrow on 1 October 2009
18 Jan 2010 CH01 Director's details changed for Mr William Martin Robinson on 1 October 2009