- Company Overview for COINFORD CONTRACTS LIMITED (06811516)
- Filing history for COINFORD CONTRACTS LIMITED (06811516)
- People for COINFORD CONTRACTS LIMITED (06811516)
- Charges for COINFORD CONTRACTS LIMITED (06811516)
- Insolvency for COINFORD CONTRACTS LIMITED (06811516)
- More for COINFORD CONTRACTS LIMITED (06811516)
| 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) |
|---|---|---|---|
| 19 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 19 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
| 03 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
| 29 Mar 2016 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 | |
| 25 Nov 2015 | AD01 | Registered office address changed from Redeham Hall 137 Redehall Road Smallfield Horley Surrey RH6 9RJ to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 25 November 2015 | |
| 24 Nov 2015 | 4.70 | Declaration of solvency | |
| 24 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
| 24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
| 21 Jul 2015 | AUD | Auditor's resignation | |
| 06 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
| 06 Feb 2015 | AP01 | Appointment of Mr Michael Anthony Hickey as a director on 6 October 2014 | |
| 17 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
| 04 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
| 09 Oct 2013 | AA | Full accounts made up to 30 April 2013 | |
| 06 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
| 23 Jan 2013 | AA | Full accounts made up to 30 April 2012 | |
| 10 Aug 2012 | TM01 | Termination of appointment of Robert Kell as a director | |
| 03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
| 07 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
| 01 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
| 07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
| 28 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
| 22 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 14 Dec 2010 | AP01 | Appointment of Mr Robert Joseph Kell as a director |