- Company Overview for AINSWORTH & COUGHLIN LIMITED (08689664)
- Filing history for AINSWORTH & COUGHLIN LIMITED (08689664)
- People for AINSWORTH & COUGHLIN LIMITED (08689664)
- More for AINSWORTH & COUGHLIN LIMITED (08689664)
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
|
|
02 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
27 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-27
|
|
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
|
|
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
|
|
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
|
|
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 |