COULSERVE LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1916 September 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/05/1929 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL COULSON / 02/10/2009

View Document

16/04/1016 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL COULSON / 27/05/2009

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 7 DAWNAY GARTH SHIPTON BY BENINGBROUGH YORK NORTH YORKSHIRE YO61 3UF

View Document

27/05/0927 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG BOOTH / 27/05/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 1 SOMERSET PASTURES, RASKELF YORK NORTH YORKSHIRE YO61 3UF

View Document

21/03/0721 March 2007 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