Advanced company searchLink opens in new window

COFFEE HOLDCO LIMITED

Company number SC337719

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)
10 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2014 4.26(Scot) Return of final meeting of voluntary winding up
10 Mar 2014 4.17(Scot) Notice of final meeting of creditors
23 Oct 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 23 October 2012
23 Oct 2012 LIQ MISC Insolvency:form 600 notice of appointment of liquidator
23 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 CH04 Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011
16 Aug 2011 CH02 Director's details changed for Vindex Limited on 21 March 2011
24 Mar 2011 AD01 Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 24 March 2011
09 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
16 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AP01 Appointment of Morag Elizabeth Williamson as a director
14 Dec 2009 TM01 Termination of appointment of Richard Gilliland as a director
10 Nov 2009 TM01 Termination of appointment of David Williamson as a director
07 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
23 Apr 2009 CERTNM Company name changed tinderbox (2008) LIMITED\certificate issued on 23/04/09
22 Apr 2009 363a Return made up to 12/02/09; full list of members
21 Apr 2009 288a Director appointed vindex LIMITED
21 Apr 2009 288a Director appointed richard gilliland
21 Apr 2009 288a Secretary appointed maclay murray & spens LLP
21 Apr 2009 288b Appointment terminated director and secretary carlo ventisei