Advanced company searchLink opens in new window

COILBAY LIMITED

Company number 05176330

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 12 July 2022
05 Aug 2021 AD01 Registered office address changed from Old Heath Road Wolverhampton Wolverhampton West Midlands WV1 2QT to Leonard Curtis House, Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 August 2021
05 Aug 2021 LIQ01 Declaration of solvency
05 Aug 2021 600 Appointment of a voluntary liquidator
05 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-13
12 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
14 Feb 2018 AUD Auditor's resignation
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 AA Full accounts made up to 31 December 2016
13 Dec 2017 CH01 Director's details changed for Mr Jeremy Theodore Berenzweig on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Stephen Dryden on 13 December 2017
13 Dec 2017 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 13 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
20 Sep 2017 EH06 Update to the members' register information on the public register
29 Aug 2017 PSC02 Notification of The Goldman Sachs Group Inc as a person with significant control on 6 April 2016
08 Aug 2017 EH04 Elect to keep the persons' with significant control register information on the public register
22 May 2017 AP03 Appointment of Mrs Jayne Evelyn Williams as a secretary on 12 April 2017