N R COULSON LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
04/07/244 July 2024 | Application to strike the company off the register |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
16/07/1816 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
27/07/1727 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
10/08/1110 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL COULSON / 01/01/2010 |
05/03/105 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/02/0928 February 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
10/07/0710 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/04/055 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 15 UPWELL ROAD NORTHALLERTON NORTH YORKSHIRE DL7 8QF |
06/03/046 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
16/07/0316 July 2003 | SECRETARY RESIGNED |
16/07/0316 July 2003 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
16/07/0316 July 2003 | REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
16/07/0316 July 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | COMPANY NAME CHANGED A & L MARKETING LIMITED CERTIFICATE ISSUED ON 26/06/03 |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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