Cae Coch Construction Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 15, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

THE OLD COACH HOUSE (PEMBROKESHIRE) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04634085
Record last updated Monday, March 30, 2015 11:30:53 PM UTC
Official Address Silke Co Ltd 1 St Floor Consort House Waterdale Central
There are 4 companies registered at this street
Locality Central
Region Doncaster, England
Postal Code DN13HR
Sector Bars

Charts

Visits

CAE COCH CONSTRUCTION LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-122025-201
Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 23, 2014 Final meetings Final meetings
Registry Mar 10, 2014 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2013 Liquidator's progress report 4634... Liquidator's progress report 4634...
Registry Jan 26, 2012 Statement of company's affairs Statement of company's affairs
Registry Jan 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jan 25, 2012 Change of registered office address Change of registered office address
Financials Aug 15, 2011 Amended accounts Amended accounts
Financials Aug 2, 2011 Amended accounts 4634... Amended accounts 4634...
Financials Aug 2, 2011 Amended accounts Amended accounts
Registry Jan 21, 2011 Annual return Annual return
Financials Jan 5, 2011 Annual accounts Annual accounts
Financials Oct 29, 2010 Annual accounts 4634... Annual accounts 4634...
Financials Oct 29, 2010 Annual accounts Annual accounts
Registry Oct 2, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 29, 2010 Annual return Annual return
Registry Sep 28, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 30, 2009 Compulsory strike off suspended Compulsory strike off suspended
Registry May 19, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 22, 2009 Annual return Annual return
Financials Dec 3, 2008 Amended accounts Amended accounts
Registry Nov 20, 2008 Annual return Annual return
Financials Jan 30, 2008 Annual accounts Annual accounts
Registry Aug 6, 2007 Change of name certificate Change of name certificate
Registry Aug 6, 2007 Company name change Company name change
Registry Mar 14, 2007 Annual return Annual return
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Feb 20, 2006 Annual return Annual return
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 2005 Amended accounts Amended accounts
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Jan 10, 2005 Annual return Annual return
Registry Dec 22, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 19, 2004 Change of accounting reference date Change of accounting reference date
Registry May 7, 2004 Annual return Annual return
Registry Mar 17, 2004 Appointment of a director Appointment of a director
Registry Jun 21, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 3, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 11, 2003 Appointment of a director Appointment of a director
Registry Feb 11, 2003 Appointment of a director 4634... Appointment of a director 4634...
Registry Jan 21, 2003 Resignation of a secretary Resignation of a secretary
Registry Jan 21, 2003 Resignation of a director Resignation of a director
Registry Jan 13, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)