Advanced company searchLink opens in new window

COAT WORKS LTD

Company number 11102088

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)
01 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
26 May 2022 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 26 May 2022
26 May 2022 600 Appointment of a voluntary liquidator
26 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
26 May 2022 LIQ02 Statement of affairs
08 Feb 2022 TM01 Termination of appointment of Michael David Morgan as a director on 2 February 2022
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 PSC04 Change of details for Mr Thomas James Grindall as a person with significant control on 17 March 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 TM01 Termination of appointment of Julian Graham Grindall as a director on 17 March 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
13 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 06/12/2018
30 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 CS01 06/12/18 Statement of Capital gbp 15.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/09/2019.
23 Mar 2018 PSC07 Cessation of Lynda Anne Frances Grindall as a person with significant control on 14 February 2018
23 Mar 2018 PSC07 Cessation of Julian Graham Grindall as a person with significant control on 14 February 2018
23 Mar 2018 PSC07 Cessation of Julian Graham Grindall as a person with significant control on 14 February 2018
20 Mar 2018 PSC01 Notification of Michael David Morgan as a person with significant control on 14 February 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 15.00
14 Feb 2018 PSC04 Change of details for Mr Thomas James Grindall as a person with significant control on 14 February 2018