- Company Overview for KEN COATES (07077126)
- Filing history for KEN COATES (07077126)
- People for KEN COATES (07077126)
- More for KEN COATES (07077126)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2016 | DS01 | Application to strike the company off the register | |
03 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
21 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
20 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
07 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
18 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
29 Nov 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
02 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
26 Nov 2009 | TM01 | Termination of appointment of Jonathon Round as a director | |
26 Nov 2009 | AD01 | Registered office address changed from Seaton New Hall Selby Road Holme-on-Spalding-Moor York North Yorkshire YO43 4EZ on 26 November 2009 | |
26 Nov 2009 | AP01 | Appointment of Kenneth Ronald Coates as a director | |
16 Nov 2009 | NEWINC | Incorporation |