- Company Overview for COINFORD COMMERCIAL LIMITED (06628684)
- Filing history for COINFORD COMMERCIAL LIMITED (06628684)
- People for COINFORD COMMERCIAL LIMITED (06628684)
- Insolvency for COINFORD COMMERCIAL LIMITED (06628684)
- More for COINFORD COMMERCIAL LIMITED (06628684)
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) |
---|---|---|---|
23 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 April 2014 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
21 May 2013 | AD01 | Registered office address changed from C/O Kiew Consulting Suite 6 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 21 May 2013 | |
20 May 2013 | 600 | Appointment of a voluntary liquidator | |
20 May 2013 | RESOLUTIONS |
Resolutions
|
|
20 May 2013 | 4.70 | Declaration of solvency | |
04 Jul 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 August 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from Suite 8 19Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 25 June 2012 | |
25 Jun 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-06-25
|
|
19 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
20 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mr Simon Roger Goodwin on 2 February 2010 | |
12 Aug 2010 | TM02 | Termination of appointment of Simon Goodwin as a secretary | |
28 Jul 2010 | AP03 | Appointment of James Frederick Smith as a secretary | |
21 Jul 2010 | TM01 | Termination of appointment of Simon Goodwin as a director | |
21 Jul 2010 | AD01 | Registered office address changed from Brookside Farm Woodhatch Road Salfords Redhill Surrey RH1 5JJ on 21 July 2010 | |
21 Jul 2010 | AP01 | Appointment of Timothy Joseph Scrivens as a director | |
25 Mar 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
09 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
02 Feb 2009 | 288b | Appointment terminated director michael herrett | |
02 Feb 2009 | 288b | Appointment terminated secretary michael herrett |