Advanced company searchLink opens in new window

COIL SPRINGS (1989) LIMITED

Company number 02431817

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-31
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