- Company Overview for COATHAM CARRIERS LIMITED (07906534)
- Filing history for COATHAM CARRIERS LIMITED (07906534)
- People for COATHAM CARRIERS LIMITED (07906534)
- More for COATHAM CARRIERS LIMITED (07906534)
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
|
|
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
|
|
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
|
|
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 |