Advanced company searchLink opens in new window

THE COIL BINDING CO LIMITED

Company number 06449454

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 DS01 Application to strike the company off the register
08 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 4
08 Jan 2010 CH01 Director's details changed for Mr Malcolm David Davis on 10 December 2009
08 Jan 2010 CH01 Director's details changed for Martin Paul Davis on 10 December 2009
09 Sep 2009 AA Accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 10/12/08; full list of members
16 Mar 2009 288c Director and Secretary's Change of Particulars / malcolm davis / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 79; Street was: 11 castlecroft, now: church road; Post Code was: WS11 9WS, now: WS11 9PQ
30 Dec 2007 288a New secretary appointed;new director appointed
30 Dec 2007 288a New director appointed
14 Dec 2007 288b Secretary resigned
14 Dec 2007 288b Director resigned
10 Dec 2007 NEWINC Incorporation