Advanced company searchLink opens in new window

COATBRIDGE LEISURE LIMITED

Company number SC389765

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 Jul 2017 BONA Bona Vacantia disclaimer
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 MR01 Registration of charge 3897650003
26 Apr 2014 MR01 Registration of charge 3897650002
23 Apr 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
11 Apr 2014 AP03 Appointment of Linda Burns as a secretary
11 Apr 2014 AP01 Appointment of Fallon Cowley as a director
11 Apr 2014 AP01 Appointment of Anthony Cowley as a director
10 Apr 2014 MR01 Registration of charge 3897650001
10 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2013 CERTNM Company name changed dollar bridging LIMITED\certificate issued on 05/09/13
  • CONNOT ‐
05 Sep 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-27
07 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
19 Nov 2012 AP01 Appointment of Steve Michael Graham as a director
16 Nov 2012 TM01 Termination of appointment of Barry Irvine as a director
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders