Advanced company searchLink opens in new window

COATS THREAD (UK) LIMITED

Company number 06660444

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)
04 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2022 DS01 Application to strike the company off the register
14 Feb 2022 AC92 Restoration by order of the court
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
04 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 SH20 Statement by Directors
21 Dec 2020 SH19 Statement of capital on 21 December 2020
  • GBP 1.00
21 Dec 2020 CAP-SS Solvency Statement dated 24/11/20
21 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Sum of £783,832 standing to the credit of the company's profit and loss reserve be capitalised 25/11/2020
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 25 November 2020
  • GBP 784,832
29 Sep 2020 CC04 Statement of company's objects
29 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2020 AP01 Appointment of Mr Robert Charles Mann as a director on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020
17 Aug 2020 CH01 Director's details changed for Ms Wai Kuen Chiang on 7 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
07 Oct 2019 TM01 Termination of appointment of Coats Patons Limited as a director on 27 September 2019
07 Oct 2019 AP01 Appointment of Mr James Douglas Gunningham as a director on 27 September 2019
07 Oct 2019 AP01 Appointment of Mr Nicholas James Kidd as a director on 27 September 2019
07 Oct 2019 AP01 Appointment of Ms Wai Kuen Chiang as a director on 27 September 2019
12 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
14 Jun 2019 AD01 Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019