Advanced company searchLink opens in new window

CIRCLE COACHING LTD

Company number 09392298

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)
08 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 15 October 2019
06 Nov 2018 AD01 Registered office address changed from 1 Queen Street C/O Inni Bath BA1 1HE England to 14 Queen Square Bath BA1 2HN on 6 November 2018
05 Nov 2018 600 Appointment of a voluntary liquidator
05 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-16
05 Nov 2018 LIQ02 Statement of affairs
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with updates
10 Mar 2018 AD01 Registered office address changed from The Barn Heather Farm Lansdown Lane Bath BA1 4NA United Kingdom to 1 Queen Street C/O Inni Bath BA1 1HE on 10 March 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
20 Sep 2016 AA Micro company accounts made up to 31 January 2016
20 Sep 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
13 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Mr John Paines on 9 February 2015
01 Feb 2016 TM01 Termination of appointment of John Paines as a director on 16 January 2015
28 Sep 2015 TM01 Termination of appointment of Gareth John Morley-Jones as a director on 28 September 2015
09 Feb 2015 AP01 Appointment of Mr John Paines as a director on 17 January 2015
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)