Advanced company searchLink opens in new window

COULSON CONSTRUCTION & FABRICATION LTD

Company number 11406752

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
26 Oct 2023 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
12 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
13 Jun 2022 CH01 Director's details changed for Mr Luke Michael Healey on 10 June 2022
13 Jun 2022 PSC04 Change of details for Mr Luke Michael Healey as a person with significant control on 10 June 2022
13 Jun 2022 CH01 Director's details changed for Mrs Laura Carole Ann Healey on 10 June 2022
13 Jun 2022 PSC04 Change of details for Mrs Laura Carole Ann Healey as a person with significant control on 10 June 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 AD01 Registered office address changed from Unit 3 Village Close Village Farm Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF33 6FJ Wales to 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA on 4 November 2021
27 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 AD01 Registered office address changed from 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA Wales to Unit 3 Village Close Village Farm Industrial Estate Bridgend Pen-Y-Bont Ar Ogwr CF33 6FJ on 2 December 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
21 Feb 2020 CH01 Director's details changed for Miss Laura Carole Ann Coulson on 21 February 2020
21 Feb 2020 PSC04 Change of details for Miss Laura Carole Ann Coulson as a person with significant control on 21 February 2020
21 Feb 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Nov 2018 CH01 Director's details changed for Mr Luke Michael Healey on 5 November 2018
06 Nov 2018 PSC04 Change of details for Mr Luke Michael Healey as a person with significant control on 5 November 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-12
12 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11