COACH GLAZING SERVICES LIMITED

NI608751
7A LOWER CATHERINE STREET NEWRY CO. DOWN BT35 6BE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 officers Change of particulars for director (Mr John Wright) 2 Buy now
04 Jul 2022 accounts Annual Accounts 6 Buy now
04 Jul 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 40 Buy now
04 Jul 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
04 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
21 Jan 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2021 accounts Annual Accounts 8 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2020 accounts Annual Accounts 8 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2019 accounts Annual Accounts 8 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 accounts Annual Accounts 9 Buy now
22 Feb 2018 officers Change of particulars for director (Mr Nicholas Paul Andrews) 2 Buy now
20 Nov 2017 accounts Annual Accounts 7 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2015 annual-return Annual Return 6 Buy now
15 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
29 Apr 2015 officers Appointment of director (Mr Philip Iain Powell) 2 Buy now
10 Nov 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 officers Change of particulars for secretary (Mr Philip Powell) 1 Buy now
11 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 officers Appointment of secretary (Mr Philip Powell) 2 Buy now
05 Mar 2014 officers Appointment of director (Mr Nicholas Andrews) 2 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
05 Mar 2013 accounts Annual Accounts 1 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
25 Aug 2011 incorporation Incorporation Company 7 Buy now