- Company Overview for COATES INDUSTRIES LIMITED (05003286)
- Filing history for COATES INDUSTRIES LIMITED (05003286)
- People for COATES INDUSTRIES LIMITED (05003286)
- Charges for COATES INDUSTRIES LIMITED (05003286)
- Insolvency for COATES INDUSTRIES LIMITED (05003286)
- More for COATES INDUSTRIES LIMITED (05003286)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017 | |
26 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Apr 2016 | AD01 | Registered office address changed from Unit 1 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 19 April 2016 | |
14 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | TM01 | Termination of appointment of Andrew Gordan Coates as a director on 6 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 May 2014 | AD01 | Registered office address changed from Unit 29 Navigation Drive Hurst Business Park Brierley Hill West Midlands DY5 1UT on 30 May 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
29 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 July 2014 | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
03 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Andrew Gordan Coates on 30 November 2012 | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from Wethersfield House Poolhouse Road Wombourne Wolverhampton WV5 8AZ on 24 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
22 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders |