Advanced company searchLink opens in new window

LAILEY AND COATES LIMITED

Company number 08099408

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
23 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Simon Lailey as a director on 6 March 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 MR04 Satisfaction of charge 1 in full
16 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 Jun 2016 AD01 Registered office address changed from 951 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH to 12 Westons Beedon Newbury Berkshire RG20 8SL on 16 June 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
27 Jan 2015 AP03 Appointment of Mr Simon Lailey as a secretary on 30 November 2014
27 Jan 2015 TM02 Termination of appointment of David Arthur Brogden as a secretary on 30 November 2014
27 Jan 2015 TM01 Termination of appointment of David Arthur Brogden as a director on 30 November 2014
27 Jan 2015 AD01 Registered office address changed from 59 Mortlake Road Kew Richmond Surrey TW9 4AA to 951 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH on 27 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
02 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 AP03 Appointment of David Arthur Brogden as a secretary
15 Aug 2012 ANNOTATION Rectified AP01 was removed from the register on 04/10/2012 as it was invalid
15 Aug 2012 ANNOTATION Rectified AP01 was removed from the register on 04/10/2012 as it was invalid
15 Aug 2012 ANNOTATION Rectified AP01 was removed from the register on 04/10/2012 as it was invalid