Advanced company searchLink opens in new window

COIL CIVIL ENGINEERING LTD

Company number 12071716

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 Nov 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
16 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2024 DS01 Application to strike the company off the register
14 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jul 2020 PSC04 Change of details for Mr Vincent David Hughes as a person with significant control on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Mr Vincent David Hughes on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon Wiltshire SN3 2LJ on 2 July 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
02 Jun 2020 PSC07 Cessation of Phoebe Constance Paulette Tregale as a person with significant control on 28 August 2019
02 Jun 2020 TM01 Termination of appointment of Phoebe Constance Paulette Tregale as a director on 28 August 2019
02 Jun 2020 AP01 Appointment of Mr Vincent David Hughes as a director on 28 August 2019
02 Jun 2020 PSC01 Notification of Vincent David Hughes as a person with significant control on 28 August 2019
29 Aug 2019 PSC07 Cessation of Acura Capital Group Ltd as a person with significant control on 27 August 2019
29 Aug 2019 PSC01 Notification of Phoebe Constance Paulette Tregale as a person with significant control on 27 August 2019
09 Jul 2019 CH01 Director's details changed for Mrs Pheobe Constance Paulette Tregale on 9 July 2019
08 Jul 2019 CH01 Director's details changed for Mrs Pheobe Constance Paulette Tregale on 8 July 2019
05 Jul 2019 TM01 Termination of appointment of Vincent David Hughes as a director on 1 July 2019