- Company Overview for COYNE GROUP UK LIMITED (04246869)
- Filing history for COYNE GROUP UK LIMITED (04246869)
- People for COYNE GROUP UK LIMITED (04246869)
- Insolvency for COYNE GROUP UK LIMITED (04246869)
- More for COYNE GROUP UK LIMITED (04246869)
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
|
|
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 |