Advanced company searchLink opens in new window

COULL LIMITED

Company number 06679670

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)
12 Sep 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,887
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 19 July 2011
  • GBP 2,875
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
21 Jul 2011 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 2,675
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
14 Jul 2011 TM02 Termination of appointment of Irfon Watkins as a secretary
14 Jul 2011 TM01 Termination of appointment of Neil Powell as a director
14 Jul 2011 TM01 Termination of appointment of Hitesh Bhatt as a director
09 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 2,194
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
09 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013
08 Sep 2010 CH01 Director's details changed for Mr Irfon Watkins on 26 July 2010
08 Sep 2010 CH01 Director's details changed for Hitesh Narbheshanker Bhatt on 1 August 2010
08 Sep 2010 CH03 Secretary's details changed for Irfon Watkins on 1 August 2010
11 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
12 Feb 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
12 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 October 2008
  • GBP 2,213
12 Jan 2010 MISC Form 123 increase £9000 to £ 10000 7 october 2008
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 1,785.00
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
07 Dec 2009 AP01 Appointment of Julian Mark Durbin as a director
03 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
03 Nov 2008 288a Director appointed hitesh narbheshanker bhatt
03 Nov 2008 288a Director appointed neil powell
27 Oct 2008 287 Registered office changed on 27/10/2008 from, 2B kempes close, long ashton, bristol, BS41 9ER, united kingdom
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2008 NEWINC Incorporation