Advanced company searchLink opens in new window

CORAL CAR CENTRE LTD

Company number 08052728

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)
13 Feb 2023 TM01 Termination of appointment of John Joseph Mulkerrin as a director on 17 February 2021
31 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2021 DS01 Application to strike the company off the register
03 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
13 Nov 2020 AA Unaudited abridged accounts made up to 31 December 2019
11 Nov 2020 TM01 Termination of appointment of Myles Patrick Mulkerrins as a director on 10 November 2020
11 Sep 2020 AP01 Appointment of Mr Myles Patrick Mulkerrins as a director on 10 September 2020
10 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
08 Nov 2019 AD01 Registered office address changed from The Showroom Newtown Road Newbury Berkshire RG14 7EX to St Johns Garage 22 Newtown Road Newbury Berkshire RG14 7BL on 8 November 2019
11 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
14 Dec 2015 TM01 Termination of appointment of Myles Mulkerrin as a director on 1 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
07 Jan 2015 AP01 Appointment of John Joseph Mulkerrin as a director on 1 December 2014
07 Jan 2015 TM01 Termination of appointment of Sean Joseph John Mulkerrin as a director on 1 December 2014