- Company Overview for RAY COATES CEILINGS LIMITED (06485582)
- Filing history for RAY COATES CEILINGS LIMITED (06485582)
- People for RAY COATES CEILINGS LIMITED (06485582)
- More for RAY COATES CEILINGS LIMITED (06485582)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Raymond Dawson-Coates on 1 February 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | TM02 | Termination of appointment of Terence Dawson as a secretary | |
14 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from Ash House Kirkby Thore Penrith CA10 1UY on 8 June 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Raymond Dawson-Coates on 31 December 2009 | |
21 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2009 | CC04 | Statement of company's objects | |
20 Nov 2009 | CH03 | Secretary's details changed for Terence Douglas Dawson on 8 October 2009 |