Advanced company searchLink opens in new window

AINSWORTH & COUGHLIN LIMITED

Company number 08689664

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
09 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
13 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot 1 share 24/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 4
27 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 2
25 Jun 2015 AA01 Current accounting period extended from 30 September 2015 to 30 November 2015
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
31 Aug 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
22 Aug 2014 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield S3 8DT United Kingdom to 36 Ropergate Pontefract West Yorkshire WF8 1LY on 22 August 2014
14 Oct 2013 CERTNM Company name changed arrowmost LTD\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-12
  • NM01 ‐ Change of name by resolution
14 Oct 2013 AP01 Appointment of Mrs Louise Anne Coughlin as a director
12 Oct 2013 SH01 Statement of capital following an allotment of shares on 12 October 2013
  • GBP 2
11 Oct 2013 AP01 Appointment of Mrs Fiona Jessie Ainsworth as a director
09 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director
09 Oct 2013 AD01 Registered office address changed from the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 October 2013
13 Sep 2013 NEWINC Incorporation