- Company Overview for THE COATHANGER COMPANY LIMITED (06226151)
- Filing history for THE COATHANGER COMPANY LIMITED (06226151)
- People for THE COATHANGER COMPANY LIMITED (06226151)
- More for THE COATHANGER COMPANY LIMITED (06226151)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2013 | DS01 | Application to strike the company off the register | |
01 May 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
20 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
19 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
13 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Silvio Perna on 25 April 2011 | |
20 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
05 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
05 May 2010 | CH04 | Secretary's details changed for Streets Financial Consulting Plc on 25 April 2010 | |
18 Aug 2009 | AA | Accounts made up to 30 June 2009 | |
19 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
07 Apr 2009 | 288c | Director's Change of Particulars / silvio perna / 13/01/2009 / HouseName/Number was: , now: derwent house; Street was: new marshall bungalow, now: ingles lane; Area was: wisbech road westrea, now: ; Post Town was: march, now: doddington; Region was: cambridgeshire, now: cambs; Post Code was: PE15 0BA, now: PE15 0TE | |
08 Oct 2008 | AA | Accounts made up to 30 June 2008 | |
12 May 2008 | 363a | Return made up to 25/04/08; full list of members | |
23 Oct 2007 | AA | Accounts made up to 30 June 2007 | |
23 Oct 2007 | 225 | Accounting reference date shortened from 30/04/08 to 30/06/07 | |
16 May 2007 | 288b | Secretary resigned | |
16 May 2007 | 288b | Director resigned | |
16 May 2007 | 288a | New director appointed | |
16 May 2007 | 288a | New secretary appointed | |
25 Apr 2007 | NEWINC | Incorporation |