Advanced company searchLink opens in new window

CORONATION VI NOMINEE LIMITED

Company number 06447988

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
09 Jan 2018 CS01 Confirmation statement made on 7 December 2017 with no updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 MR01 Registration of charge 064479880005, created on 6 April 2017
15 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
05 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
07 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
09 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AP04 Appointment of M J Duschenes as a secretary
21 Jun 2013 CH01 Director's details changed for Mr Marc Joel Duschenes on 21 June 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
03 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
21 Apr 2012 AD01 Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 21 April 2012
21 Apr 2012 TM02 Termination of appointment of Deborah Yarrow as a secretary
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011