COTON PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
14/11/2514 November 2025 NewLiquidators' statement of receipts and payments to 2025-09-15

View Document

16/01/2516 January 2025 Removal of liquidator by court order

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

16/05/2416 May 2024 Registered office address changed from 20-22 Anchor Road Walsall West Midlands WS9 8PH England to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-05-16

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of affairs

View Document

04/10/224 October 2022 Appointment of a voluntary liquidator

View Document

04/10/224 October 2022 Resolutions

View Document

23/09/2223 September 2022 Registered office address changed from C/O Bickerstaff & Co Emerald House 20-22 Anchor Road Aldridge Walsall West Midlands WS9 8PH England to 20-22 Anchor Road Anchor Road Walsall West Midlands WS9 8PH on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from 20-22 Anchor Road Anchor Road Walsall West Midlands WS9 8PH England to 20-22 Anchor Road Walsall West Midlands WS9 8PH on 2022-09-23

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/178 February 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA DOROTHY COTON / 18/03/2016

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information