COACH GLAZING SERVICES LIMITED

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

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