Advanced company searchLink opens in new window

COINFORD CONTRACTS LIMITED

Company number 06811516

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)
19 May 2018 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
29 Mar 2016 AD01 Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
25 Nov 2015 AD01 Registered office address changed from Redeham Hall 137 Redehall Road Smallfield Horley Surrey RH6 9RJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 November 2015
24 Nov 2015 4.70 Declaration of solvency
24 Nov 2015 600 Appointment of a voluntary liquidator
24 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-16
21 Jul 2015 AUD Auditor's resignation
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 Feb 2015 AP01 Appointment of Mr Michael Anthony Hickey as a director on 6 October 2014
17 Oct 2014 AA Full accounts made up to 30 April 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
09 Oct 2013 AA Full accounts made up to 30 April 2013
06 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
23 Jan 2013 AA Full accounts made up to 30 April 2012
10 Aug 2012 TM01 Termination of appointment of Robert Kell as a director
03 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 30 April 2010
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Dec 2010 AP01 Appointment of Mr Robert Joseph Kell as a director