- 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) |
---|---|---|---|
09 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
18 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2015 | TM01 | Termination of appointment of Scott James Hines as a director on 17 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AP01 | Appointment of Mr Matthew Stephen West as a director on 17 September 2015 | |
28 Jul 2015 | CERTNM |
Company name changed sht solutions LTD\certificate issued on 28/07/15
|
|
02 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
22 Jun 2012 | CERTNM |
Company name changed riverside freight building services LIMITED\certificate issued on 22/06/12
|
|
21 Jun 2012 | CH01 | Director's details changed for Mr Scott James Sumpton on 19 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mr Scott James Sumpton as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Scott Sumpton as a director | |
13 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
19 Jan 2010 | NEWINC | Incorporation |