COKERS ENGINEERING LTD
Company Documents
Date | Description |
---|---|
26/11/2226 November 2022 | Final Gazette dissolved following liquidation |
26/11/2226 November 2022 | Final Gazette dissolved following liquidation |
16/11/2116 November 2021 | Registered office address changed from 2 the Precinct Rest Bay Porthcawl CF36 3RF Wales to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 2021-11-16 |
12/11/2112 November 2021 | Statement of affairs |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Resolutions |
12/11/2112 November 2021 | Appointment of a voluntary liquidator |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
02/03/212 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/01/2017 January 2020 | PREVSHO FROM 31/05/2019 TO 07/05/2019 |
17/01/2017 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM 10 TOTTERDOWN ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 4LH ENGLAND |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/05/181 May 2018 | 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