Advanced company searchLink opens in new window

COATHAM CARRIERS LIMITED

Company number 07906534

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2018 DS01 Application to strike the company off the register
17 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
12 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 AD01 Registered office address changed from 5 Anne Swyft Road Newton Aycliffe Durham DL5 5HD to Coatham Lane Barn Whiley Hill Coatham Mundeville Darlington DL3 0XN on 2 March 2017
17 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
26 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
06 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AA01 Previous accounting period extended from 31 January 2014 to 28 February 2014
16 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
26 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
30 Jan 2012 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
30 Jan 2012 TM01 Termination of appointment of Richard Hardbattle as a director
30 Jan 2012 AP01 Appointment of Kelvin Thompson as a director
30 Jan 2012 AD01 Registered office address changed from 5 Anne Swift Road Newton Aycliffe Durham DL5 5HD on 30 January 2012
16 Jan 2012 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 16 January 2012
11 Jan 2012 NEWINC Incorporation