(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-02
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed coates building services LIMITEDcertificate issued on 22/11/21
filed on: 22nd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 10th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020-08-20
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-26
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-05
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Truthe House Bristol Road Hardwicke Gloucester GL2 4RH United Kingdom to No 1 Business Centre 1 Alvin Street Gloucester GL1 3EJ on 2019-10-12
filed on: 12th, October 2019
| address
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-05
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-23
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-09-22
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, January 2017
| incorporation
|
Free Download
(30 pages)
|