COATES AND WALKDEN LIMITED

Company Documents

DateDescription
15/03/1915 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2019:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/01/1818 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/01/1818 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM C/O BIRDSALL & BENNETT LLP 12A-16 NORTH STREET WETHERBY WEST YORKSHIRE LS22 6NN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WALKDEN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COATES

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BIRDSALL & BENNETT LLP TRANQUILITY HOUSE 1 TRANQUILITY LEEDS LS15 8QU

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/07/1420 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS WALKDEN / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COATES / 26/06/2012

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 4 RISHWORTH STREET WAKEFIELD WEST YORKSHIRE WF1 3BY

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/01/1213 January 2012 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED DENTURE EXCELLENCE LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES,LEEDS WEST YORKSHIRE LS15 8QU

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED CLIVE NICHOLAS WALKDEN

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED DAVID COATES

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

25/06/0925 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company