Advanced company searchLink opens in new window

COALPORT INVESTMENTS LTD

Company number 06855354

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 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2017 DS01 Application to strike the company off the register
21 Apr 2017 TM01 Termination of appointment of Helen Baxter as a director on 31 December 2016
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
23 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
26 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
01 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
19 May 2012 AD01 Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 19 May 2012
01 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
18 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
18 Jan 2011 AP01 Appointment of Dr David Baxter as a director
19 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
21 May 2009 288a Director appointed helen baxter
14 May 2009 288a Secretary appointed sharon angela brooks
14 May 2009 287 Registered office changed on 14/05/2009 from c/o c dennis & co equity house 4-6 market street old harlow essex CM17 0AH england
14 May 2009 88(2) Ad 23/03/09\gbp si 99@1=99\gbp ic 1/100\
24 Mar 2009 288b Appointment terminated director rhys evans