PETE COATES JOINERY LIMITED
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
10/06/2310 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
10/06/2310 June 2023 | Micro company accounts made up to 2023-05-31 |
04/06/234 June 2023 | Application to strike the company off the register |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/04/213 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/12/1628 December 2016 | 31/05/16 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
18/01/1618 January 2016 | 31/05/15 TOTAL EXEMPTION FULL |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COATES / 03/06/2015 |
02/06/152 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
19/08/1419 August 2014 | 31/05/14 TOTAL EXEMPTION FULL |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 13 CLARENDON ROAD GRIMSBY SOUTH HUMBERSIDE DN34 5SE |
18/06/1418 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
24/09/1324 September 2013 | 31/05/13 TOTAL EXEMPTION FULL |
27/06/1327 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
16/07/1216 July 2012 | 31/05/12 TOTAL EXEMPTION FULL |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COATES / 25/05/2012 |
26/06/1226 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 13 CLARENDON ROAD GRIMSBY BN34 5SE ENGLAND |
25/05/1125 May 2011 | 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