- Company Overview for COIL SPRINGS (1989) LIMITED (02431817)
- Filing history for COIL SPRINGS (1989) LIMITED (02431817)
- People for COIL SPRINGS (1989) LIMITED (02431817)
- Charges for COIL SPRINGS (1989) LIMITED (02431817)
- Insolvency for COIL SPRINGS (1989) LIMITED (02431817)
- More for COIL SPRINGS (1989) LIMITED (02431817)
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 Aug 2023 | LIQ02 | Statement of affairs | |
02 Aug 2023 | AD01 | Registered office address changed from 94 Attercliffe Road Sheffield S4 7WW England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2 August 2023 | |
02 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
31 Aug 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
28 Jun 2021 | AA01 | Current accounting period shortened from 29 June 2020 to 28 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
12 Jul 2019 | AD01 | Registered office address changed from Saturn Works 72 Attercliffe Road Sheffield S4 7WW to 94 Attercliffe Road Sheffield S4 7WW on 12 July 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
10 Nov 2017 | PSC02 | Notification of Alpha Springs Ltd as a person with significant control on 26 October 2016 | |
10 Nov 2017 | PSC07 | Cessation of Neil Arthur Satur as a person with significant control on 26 October 2016 | |
03 Oct 2017 | MR01 | Registration of charge 024318170003, created on 28 September 2017 | |
18 Dec 2016 | AP03 | Appointment of Martin Leonard Aldred as a secretary on 26 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Neil Arthur Satur as a director on 26 October 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Angela Satur as a director on 26 October 2016 |