- Company Overview for COAT WORKS LTD (11102088)
- Filing history for COAT WORKS LTD (11102088)
- People for COAT WORKS LTD (11102088)
- Insolvency for COAT WORKS LTD (11102088)
- More for COAT WORKS LTD (11102088)
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
|
|
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
|
|
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
|
|
14 Feb 2018 | PSC04 | Change of details for Mr Thomas James Grindall as a person with significant control on 14 February 2018 |