CORONATION PROPERTIES 2000 LIMITED

No 1 St Pauls Square, Liverpool, L3 9SJ, Merseyside
StatusDISSOLVED
Company No.02232960
CategoryPrivate Limited Company
Incorporated21 Mar 1988
Age36 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 5 days

SUMMARY

CORONATION PROPERTIES 2000 LIMITED is an dissolved private limited company with number 02232960. It was incorporated 36 years, 2 months, 8 days ago, on 21 March 1988 and it was dissolved 1 year, 4 months, 5 days ago, on 24 January 2023. The company address is No 1 St Pauls Square, Liverpool, L3 9SJ, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonia Clare Goodall

Notification date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Ian Mason

Notification date: 2022-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-22

Psc name: Andrerw Peter Mason

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Ian Mason

Cessation date: 2022-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Peter Mason

Cessation date: 2022-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Antonia Clare Goodall

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Peter Wild Bullivant

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Geoffrey Owen Mason

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew Peter Mason

Change date: 2021-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Andrew Peter Mason

Change date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Mason

Appointment date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Jones

Termination date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wild Bullivant

Termination date: 2019-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Geoffrey Owen Mason

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-14

Officer name: Ben Desmond Harvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pamela Jones

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Ian Mason

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrew Peter Mason

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Antonia Clare Goodall

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Wild Bullivant

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/06/2008

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / pamela jones / 05/03/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from c/o hill dickinson 8TH floor state house 22 dale street liverpool merseyside L2 4UR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 27/08/04 from: the corn exchange fenwick street liverpool merseyside L2 7RB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 16/08/02 from: the corn exchange brunswick street liverpool merseyside L2 7TP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 02/04/02 from: 8TH floor state house 22 dale street liverpool L2 4UR

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sebel house investments LIMITED\certificate issued on 31/10/01

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 19 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 24 Mar 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/95; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1995

Category: Address

Type: 287

Description: Registered office changed on 10/05/95 from: 12TH floor silkhouse court tithebarn st liverpool L2 2LE

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/94; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 07 Apr 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF


Some Companies

BEUMOR HOLDINGS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:10797558
Status:ACTIVE
Category:Private Limited Company

BRIGHT BLACK LIMITED

6 KINGS ROW,MAIDSTONE,ME15 6AQ

Number:06700951
Status:ACTIVE
Category:Private Limited Company

JMD AND SON LIMITED

ORCHARD FARM COTTAGE,BRISTOL,BS16 9NF

Number:10907367
Status:ACTIVE
Category:Private Limited Company

M & T ESTATE LIMITED

46B THEYDON ROAD,LONDON,E5 9NA

Number:11021526
Status:ACTIVE
Category:Private Limited Company

MIC TRAINING AND CONSULTANCY LTD

2013 MILL LANE,CHESTERFIELD,S42 6NG

Number:11493855
Status:ACTIVE
Category:Private Limited Company

PIZZA INN LUTON LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:11221848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source