K & J COUGHLAN LTD

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

02/09/202 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY JUSTINE COUGHLAN

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN THOMAS COUGHLAN / 01/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JUSTINE MARGARET COUGHLAN / 01/05/2018

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR KIERAN THOMAS COUGHLAN / 01/05/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE MARGARET COUGHLAN / 01/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS COUGHLAN / 28/03/2013

View Document

28/03/1328 March 2013 CHANGE PERSON AS DIRECTOR

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS COUGHLAN / 28/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN THOMAS COUGHLAN / 28/03/2013

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTINE MARGARET COUGHLAN / 28/03/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 162 DAWS HEATH ROAD RAYLEIGH ESSEX SS6 7NL

View Document

07/02/137 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/12/1017 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/09/099 September 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0712 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0710 December 2007 COMPANY NAME CHANGED CHEM - DRY BLOSSOM LTD CERTIFICATE ISSUED ON 10/12/07

View Document

03/12/073 December 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