COATES TECHNOLOGY LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

27/04/2327 April 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/02/2117 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL COATES / 15/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 182 MOOR LANE WOODFORD STOCKPORT CHESHIRE SK7 1PJ

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/08/1417 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/07/1321 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 15 ECCLES CLOSE WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7RS UNITED KINGDOM

View Document

21/07/1321 July 2013 REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 182 MOOR LANE WOODFORD STOCKPORT CHESHIRE SK7 1PJ ENGLAND

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL COATES / 12/02/2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 4 MEVRIL SPRINGS WAY, WHALEY BRIDGE, HIGH PEAK DERBYSHIRE SK23 7GZ

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA GILLIES / 12/02/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL COATES / 21/07/2010

View Document

31/07/1031 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COATES / 23/12/2007

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CATRIONA GILLIES / 23/12/2007

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 16 ANNABLE ROAD LOWER BREDBURY STOCKPORT CHESHIRE SK6 2DE

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 S386 DISP APP AUDS 21/07/98

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 1 ASHFIELD ROAD DAVENPORT STOCKPORT CHESHIRE SK3 8UD

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

21/07/9821 July 1998 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