- Company Overview for COINPHONE LIMITED (05260612)
- Filing history for COINPHONE LIMITED (05260612)
- People for COINPHONE LIMITED (05260612)
- More for COINPHONE LIMITED (05260612)
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) |
---|---|---|---|
04 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
20 Oct 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Jason Michael Moth on 17 October 2010 | |
20 Dec 2010 | CH01 | Director's details changed for Peter Edward Mccarthy on 17 October 2010 | |
20 Dec 2010 | CH03 | Secretary's details changed for Jason Michael Moth on 17 October 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Jason Michael Moth on 15 October 2009 | |
16 Feb 2010 | CH03 | Secretary's details changed for Jason Michael Moth on 15 October 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from C/O Specialist Engineering Contracts Limited High View Business Park the Barracks Old School Road Hook Hampshire RG27 9NL on 17 December 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Nov 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
11 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from high view business park the barracks old school road, hook hampshire RG27 9NL | |
11 Nov 2008 | 288c | Director's Change of Particulars / peter mccarthy / 27/06/2008 / HouseName/Number was: , now: 26; Street was: 36 worcester avenue, now: elder house the hollies; Area was: , now: mapledurwell; Post Code was: RG22 4PR, now: RG24 7NJ; Country was: , now: united kingdom | |
02 Feb 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
22 Oct 2007 | 363s | Return made up to 16/10/07; full list of members | |
03 Jan 2007 | AA | Full accounts made up to 30 June 2006 | |
22 Nov 2006 | 363s | Return made up to 15/10/06; full list of members | |
02 Feb 2006 | AA | Full accounts made up to 30 June 2005 | |
30 Nov 2005 | 363s | Return made up to 15/10/05; full list of members |