- Company Overview for THE COAKLEY GROUP LIMITED (SC234069)
- Filing history for THE COAKLEY GROUP LIMITED (SC234069)
- People for THE COAKLEY GROUP LIMITED (SC234069)
- More for THE COAKLEY GROUP LIMITED (SC234069)
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) |
---|---|---|---|
11 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | TM01 | Termination of appointment of Thomas Coakley as a director on 1 December 2012 | |
15 Oct 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-10-15
|
|
15 Oct 2012 | AD01 | Registered office address changed from Lower Ground Floor, 21 Blythswood Square Glasgow G2 4BL on 15 October 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
23 Aug 2011 | CH01 | Director's details changed for Marlene Coakley on 1 July 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Thomas Coakley on 1 July 2011 | |
06 Jun 2011 | AA | Full accounts made up to 31 March 2010 | |
16 May 2011 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Marlene Coakley on 30 June 2010 | |
27 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2011 | AA | Full accounts made up to 31 March 2009 | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | TM01 | Termination of appointment of David Tannahill as a director | |
09 Mar 2010 | AP01 | Appointment of David Tannahill as a director | |
06 Nov 2009 | AR01 | Annual return made up to 12 July 2009 | |
31 Jul 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
01 Jul 2009 | 288a | Director and secretary appointed ronald andrew coakley | |
05 May 2009 | 288b | Appointment Terminated Secretary anthony parker | |
26 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from 202 bath street glasgow G2 4HW |