Advanced company searchLink opens in new window

KEN COATES

Company number 07077126

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)
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
  • GBP 1,000
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
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