Advanced company searchLink opens in new window

COACH HOUSE CM HOLDINGS PLC

Company number 10489847

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
12 Nov 2018 TM02 Termination of appointment of a secretary
12 Nov 2018 TM02 Termination of appointment of Gordon Wilson as a secretary on 9 November 2018
09 Nov 2018 AP03 Appointment of Michael Cunningham as a secretary on 9 November 2018
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
27 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
27 Nov 2017 PSC07 Cessation of Wilton Nominees Limited as a person with significant control on 9 January 2017
27 Nov 2017 PSC02 Notification of Wilton Nominees Limited as a person with significant control on 1 January 2017
27 Nov 2017 PSC07 Cessation of Wilton Nominees Limited as a person with significant control on 1 January 2017
27 Nov 2017 PSC01 Notification of Michael John Cunningham as a person with significant control on 23 February 2017
27 Nov 2017 PSC02 Notification of Elitecap Limited as a person with significant control on 9 January 2017
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 51,523
09 Mar 2017 CERT8A Commence business and borrow
09 Mar 2017 SH50 Trading certificate for a public company
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 50,282
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 48,802
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 38,182
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 35,562
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 30,282
16 Jan 2017 AP01 Appointment of Mr John Michael Cunningham as a director on 9 January 2017
12 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1