Advanced company searchLink opens in new window

COALT CONTRACT SERVICES LIMITED

Company number 07129004

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)
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-27
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-06-21
  • NM01 ‐ Change of name by resolution
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