- Company Overview for COALT CONTRACT SERVICES LIMITED (07129004)
- Filing history for COALT CONTRACT SERVICES LIMITED (07129004)
- People for COALT CONTRACT SERVICES LIMITED (07129004)
- Insolvency for COALT CONTRACT SERVICES LIMITED (07129004)
- More for COALT CONTRACT SERVICES LIMITED (07129004)
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) |
---|---|---|---|
15 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2020 | WU15 | Notice of final account prior to dissolution | |
02 Aug 2019 | WU07 | Progress report in a winding up by the court | |
28 Jun 2018 | AD01 | Registered office address changed from PO Box CM2 0LA 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA England to Townshend House Crown Road Norwich NR1 3DT on 28 June 2018 | |
26 Jun 2018 | WU04 | Appointment of a liquidator | |
20 Jun 2018 | COCOMP | Order of court to wind up | |
06 Jun 2018 | COCOMP | Order of court to wind up | |
01 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2017 | TM01 | Termination of appointment of William John Davidson as a director on 31 May 2017 | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
02 May 2017 | AP01 | Appointment of Mr Michael John Dobson as a director on 2 May 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to PO Box CM2 0LA 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 20 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2016 | TM01 | Termination of appointment of Stephen Christopher West as a director on 1 November 2016 | |
06 Oct 2016 | AP01 | Appointment of Mr William John Davidson as a director on 18 August 2016 | |
08 Apr 2016 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 8 April 2016 | |
05 Feb 2016 | TM01 | Termination of appointment of Matthew Stephen West as a director on 2 February 2016 | |
05 Feb 2016 | AP01 | Appointment of Mr Stephen Christopher West as a director on 2 February 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from Mckellar House the Ensign Estate Botany Way Purfleet Essex RM19 1TB to Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2014 |