Advanced company searchLink opens in new window

THE COAKLEY GROUP LIMITED

Company number SC234069

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)
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
  • GBP 208
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