Advanced company searchLink opens in new window

COYNE GROUP UK LIMITED

Company number 04246869

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)
21 Mar 2024 AD01 Registered office address changed from PO Box 4385 04246869 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 21 March 2024
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 04246869 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
06 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 6 October 2022
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
29 Oct 2020 600 Appointment of a voluntary liquidator
09 Jul 2020 LIQ07 Removal of liquidator by creditors
24 Apr 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Apr 2020 COM1 Establishment of creditors or liquidation committee
16 Mar 2020 AD01 Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 16 March 2020
12 Mar 2020 600 Appointment of a voluntary liquidator
12 Mar 2020 LIQ02 Statement of affairs
12 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
29 Jan 2020 AD01 Registered office address changed from Quays Office Park Conference Avenue Portishead Bristol BS20 7LF England to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on 29 January 2020
15 Jan 2020 TM02 Termination of appointment of Michelle Germaine-Coyne as a secretary on 14 January 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
24 Jan 2018 AD01 Registered office address changed from High Trees Cadbury Camp Lane Clapton in Gordano Bristol BS20 7SA to Quays Office Park Conference Avenue Portishead Bristol BS20 7LF on 24 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
08 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016