Advanced company searchLink opens in new window

RAY COATES CEILINGS LIMITED

Company number 06485582

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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