Advanced company searchLink opens in new window

THE COATHANGER COMPANY LIMITED

Company number 06226151

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)
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
  • GBP 1
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