COGHLAN CONSULTANCY SERVICES LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/01/207 January 2020 PREVEXT FROM 10/04/2019 TO 31/05/2019

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/04/1810 April 2018 Annual accounts for year ending 10 Apr 2018

View Accounts

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH COGHLAN

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts for year ending 10 Apr 2017

View Accounts

16/01/1716 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/16

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

10/04/1610 April 2016 Annual accounts for year ending 10 Apr 2016

View Accounts

05/01/165 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 10/04/15

View Document

29/04/1529 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts for year ending 10 Apr 2015

View Accounts

11/01/1511 January 2015 SECRETARY APPOINTED MR JOSEPH HENRY COGHLAN

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM 36 HENLEAZE GARDENS BRISTOL BS9 4HJ

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 10 April 2014

View Document

26/05/1426 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts for year ending 10 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 10 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN COGHLAN / 10/04/2013

View Document

10/04/1310 April 2013 Annual accounts for year ending 10 Apr 2013

View Accounts

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY LYNN SHOPLAND

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 13 CHARIS AVENUE BRISTOL BS10 5JD

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 10 April 2012

View Document

28/04/1228 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts for year ending 10 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 10 April 2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 10/04/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 10/04/09 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN COGHLAN / 01/01/2010

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR LYNN SHOPLAND

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 CURRSHO FROM 30/04/2009 TO 10/04/2009

View Document

25/02/0925 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 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