- Company Overview for THE COAL BOAT LIMITED (08281638)
- Filing history for THE COAL BOAT LIMITED (08281638)
- People for THE COAL BOAT LIMITED (08281638)
- More for THE COAL BOAT LIMITED (08281638)
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
|
|
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
|
|
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
|
|
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
|
|
04 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2012
|
|
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 |