Cae Coch Construction Ltd
Full Company Report
|
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
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 |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 23, 2014 |
Final meetings
|  |
Registry |
Mar 10, 2014 |
Liquidator's progress report
|  |
Registry |
Mar 21, 2013 |
Liquidator's progress report 4634...
|  |
Registry |
Jan 26, 2012 |
Statement of company's affairs
|  |
Registry |
Jan 26, 2012 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 26, 2012 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 25, 2012 |
Change of registered office address
|  |
Financials |
Aug 15, 2011 |
Amended accounts
|  |
Financials |
Aug 2, 2011 |
Amended accounts 4634...
|  |
Financials |
Aug 2, 2011 |
Amended accounts
|  |
Registry |
Jan 21, 2011 |
Annual return
|  |
Financials |
Jan 5, 2011 |
Annual accounts
|  |
Financials |
Oct 29, 2010 |
Annual accounts 4634...
|  |
Financials |
Oct 29, 2010 |
Annual accounts
|  |
Registry |
Oct 2, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Sep 29, 2010 |
Annual return
|  |
Registry |
Sep 28, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 30, 2009 |
Compulsory strike off suspended
|  |
Registry |
May 19, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 22, 2009 |
Annual return
|  |
Financials |
Dec 3, 2008 |
Amended accounts
|  |
Registry |
Nov 20, 2008 |
Annual return
|  |
Financials |
Jan 30, 2008 |
Annual accounts
|  |
Registry |
Aug 6, 2007 |
Change of name certificate
|  |
Registry |
Aug 6, 2007 |
Company name change
|  |
Registry |
Mar 14, 2007 |
Annual return
|  |
Financials |
Jan 22, 2007 |
Annual accounts
|  |
Registry |
Feb 20, 2006 |
Annual return
|  |
Financials |
Feb 4, 2006 |
Annual accounts
|  |
Registry |
Jan 27, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Apr 5, 2005 |
Amended accounts
|  |
Financials |
Feb 3, 2005 |
Annual accounts
|  |
Registry |
Jan 10, 2005 |
Annual return
|  |
Registry |
Dec 22, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 19, 2004 |
Change of accounting reference date
|  |
Registry |
May 7, 2004 |
Annual return
|  |
Registry |
Mar 17, 2004 |
Appointment of a director
|  |
Registry |
Jun 21, 2003 |
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
|  |
Registry |
Feb 11, 2003 |
Appointment of a director
|  |
Registry |
Feb 11, 2003 |
Appointment of a director 4634...
|  |
Registry |
Jan 21, 2003 |
Resignation of a secretary
|  |
Registry |
Jan 21, 2003 |
Resignation of a director
|  |
Registry |
Jan 13, 2003 |
Four appointments: 2 men and 2 companies
|  |