Advanced company searchLink opens in new window

THE COAL BOAT LIMITED

Company number 08281638

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
05 Feb 2013 AD01 Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF United Kingdom on 5 February 2013
05 Feb 2013 CERTNM Company name changed traddon LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2012-11-08
  • NM01 ‐ Change of name by resolution
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 100
04 Feb 2013 AP01 Appointment of Mr Alfred Windsor as a director
04 Feb 2013 AA01 Current accounting period shortened from 30 November 2013 to 31 October 2013
06 Nov 2012 TM01 Termination of appointment of Stephen Hemmings as a director
05 Nov 2012 NEWINC Incorporation