Download leads from Nexok and grow your business. Find out more

A P Coates Management Limited

Documents

Total Documents50
Total Pages199

Filing History

8 August 2012Final Gazette dissolved following liquidation
8 August 2012Final Gazette dissolved following liquidation
8 August 2012Final Gazette dissolved via compulsory strike-off
8 May 2012Return of final meeting in a members' voluntary winding up
8 May 2012Return of final meeting in a members' voluntary winding up
29 March 2012Liquidators' statement of receipts and payments to 17 January 2012
29 March 2012Liquidators statement of receipts and payments to 17 January 2012
29 March 2012Liquidators' statement of receipts and payments to 17 January 2012
28 January 2011Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF on 28 January 2011
28 January 2011Registered office address changed from Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF on 28 January 2011
27 January 2011Appointment of a voluntary liquidator
27 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-18
27 January 2011Declaration of solvency
27 January 2011Declaration of solvency
27 January 2011Appointment of a voluntary liquidator
27 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
26 July 2010Director's details changed for Adrian John Geoffrey Coates on 1 October 2009
26 July 2010Director's details changed for Adrian John Geoffrey Coates on 1 October 2009
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 154
26 July 2010Director's details changed for Adrian John Geoffrey Coates on 1 October 2009
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 154
22 July 2010Appointment of Philippa Ann Coates as a secretary
22 July 2010Termination of appointment of Richmond Company Services Limited as a secretary
22 July 2010Termination of appointment of Richmond Company Services Limited as a secretary
22 July 2010Appointment of Philippa Ann Coates as a secretary
24 February 2010Total exemption small company accounts made up to 31 July 2009
24 February 2010Total exemption small company accounts made up to 31 July 2009
19 November 2009Previous accounting period extended from 31 March 2009 to 31 July 2009
19 November 2009Previous accounting period extended from 31 March 2009 to 31 July 2009
24 July 2009Return made up to 21/07/09; full list of members
24 July 2009Return made up to 21/07/09; full list of members
12 September 2008Ad 21/07/08 gbp si 54@1=54 gbp ic 100/154
12 September 2008Ad 21/07/08\gbp si 54@1=54\gbp ic 100/154\
4 August 2008Director appointed adrian john geoffrey coates
4 August 2008Secretary appointed richmond company services LIMITED
4 August 2008Secretary appointed richmond company services LIMITED
4 August 2008Director appointed adrian john geoffrey coates
23 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009
23 July 2008Appointment terminated director ocs directors LIMITED
23 July 2008Appointment terminated secretary ocs corporate secretaries LIMITED
23 July 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\
23 July 2008Registered office changed on 23/07/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
23 July 2008Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100
23 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009
23 July 2008Appointment Terminated Director ocs directors LIMITED
23 July 2008Appointment Terminated Secretary ocs corporate secretaries LIMITED
23 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
23 July 2008Registered office changed on 23/07/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
21 July 2008Incorporation
21 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing