COTON PRECISION ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/11/2514 November 2025 New | Liquidators' statement of receipts and payments to 2025-09-15 |
| 16/01/2516 January 2025 | Removal of liquidator by court order |
| 16/01/2516 January 2025 | Appointment of a voluntary liquidator |
| 10/10/2410 October 2024 | Liquidators' statement of receipts and payments to 2024-09-15 |
| 16/05/2416 May 2024 | Registered office address changed from 20-22 Anchor Road Walsall West Midlands WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16 |
| 12/10/2312 October 2023 | Liquidators' statement of receipts and payments to 2023-09-15 |
| 04/10/224 October 2022 | Resolutions |
| 04/10/224 October 2022 | Statement of affairs |
| 04/10/224 October 2022 | Appointment of a voluntary liquidator |
| 04/10/224 October 2022 | Resolutions |
| 23/09/2223 September 2022 | Registered office address changed from C/O Bickerstaff & Co Emerald House 20-22 Anchor Road Aldridge Walsall West Midlands WS9 8PH England to 20-22 Anchor Road Anchor Road Walsall West Midlands WS9 8PH on 2022-09-23 |
| 23/09/2223 September 2022 | Registered office address changed from 20-22 Anchor Road Anchor Road Walsall West Midlands WS9 8PH England to 20-22 Anchor Road Walsall West Midlands WS9 8PH on 2022-09-23 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/02/178 February 2017 | CURREXT FROM 28/02/2017 TO 31/03/2017 |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DOROTHY COTON / 18/03/2016 |
| 08/02/168 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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