Advanced company searchLink opens in new window

COAT N CONNECT LIMITED

Company number 09769765

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 22 April 2021
12 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 February 2021
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 February 2020
28 Feb 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Feb 2019 AD01 Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 28 February 2019
27 Feb 2019 LIQ02 Statement of affairs
27 Feb 2019 600 Appointment of a voluntary liquidator
27 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
20 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
20 Sep 2018 CH01 Director's details changed for Mr Ronald Harry Atkins on 20 September 2018
20 Sep 2018 CH01 Director's details changed for Miss Deborah Elizabeth Atkins on 20 September 2018
20 Sep 2018 TM02 Termination of appointment of Darren Mander as a secretary on 25 January 2018
07 Mar 2018 AP03 Appointment of Deborah Elizabeth Atkins as a secretary on 31 January 2018
07 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
14 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
05 Sep 2017 CH01 Director's details changed for Deborah Elizabeth Atkins on 5 September 2017
05 Sep 2017 PSC05 Change of details for Qualtronyc Property Holdings Limited as a person with significant control on 6 April 2016
31 May 2017 AP01 Appointment of Deborah Elizabeth Atkins as a director on 29 April 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
05 May 2016 AP01 Appointment of Michael David Ellis as a director on 1 December 2015
27 Jan 2016 AA01 Current accounting period shortened from 30 September 2016 to 31 May 2016
08 Jan 2016 MR01 Registration of charge 097697650001, created on 7 January 2016