Advanced company searchLink opens in new window

IRERE COYOTE TRUSTEE LIMITED

Company number 07163077

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
19 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
15 Nov 2013 MR04 Satisfaction of charge 4 in full
15 Nov 2013 MR04 Satisfaction of charge 3 in full
15 Nov 2013 MR04 Satisfaction of charge 6 in full
15 Nov 2013 MR04 Satisfaction of charge 5 in full
15 Nov 2013 MR04 Satisfaction of charge 2 in full
15 Nov 2013 MR04 Satisfaction of charge 1 in full
10 May 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
28 Apr 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 CERTNM Company name changed hsil coyote trustee LIMITED\certificate issued on 14/04/11
  • CONNOT ‐
11 Apr 2011 CH01 Director's details changed for Timothy Geoffrey Thorp on 11 April 2011
11 Apr 2011 CH01 Director's details changed for Iain Douglas Bond on 11 April 2011
11 Apr 2011 TM02 Termination of appointment of Stephen Owen as a secretary
11 Apr 2011 AP03 Appointment of Alison Wyllie as a secretary
11 Apr 2011 AD01 Registered office address changed from , 8 Canada Square, London, E14 5HQ on 11 April 2011
01 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5