- Company Overview for N COATES ENGINEERING LIMITED (08777139)
- Filing history for N COATES ENGINEERING LIMITED (08777139)
- People for N COATES ENGINEERING LIMITED (08777139)
- More for N COATES ENGINEERING LIMITED (08777139)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
08 Mar 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 181 Kathleen Road Southampton SO19 8GX on 8 March 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
21 Sep 2017 | PSC01 | Notification of Nicholas Richard Coates as a person with significant control on 19 September 2017 | |
20 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
15 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-15
|