Advanced company searchLink opens in new window

CO-ORDINATED CONTRACTS SERVICES LIMITED

Company number 06147967

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)
28 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2014 4.68 Liquidators' statement of receipts and payments to 13 November 2013
30 Nov 2012 AD01 Registered office address changed from Unit 30 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS United Kingdom on 30 November 2012
22 Nov 2012 600 Appointment of a voluntary liquidator
22 Nov 2012 4.20 Statement of affairs with form 4.19
22 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2010 SH02 Sub-division of shares on 1 April 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 999
06 May 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Rickie Mark Frost on 1 October 2009
06 May 2010 AD01 Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 09/03/09; full list of members
24 Apr 2009 288b Appointment terminated director and secretary anthony smith
24 Apr 2009 288b Appointment terminated director stephen godfrey
05 Feb 2009 287 Registered office changed on 05/02/2009 from 1ST floor 164 high street rochester kent ME1 1EX
24 Nov 2008 AA Total exemption full accounts made up to 31 March 2008