Advanced company searchLink opens in new window

COATES INDUSTRIES LIMITED

Company number 05003286

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders