COGHLAN CONSULTANCY SERVICES LTD

94 Wellington Hill West, Bristol, BS9 4SN
StatusDISSOLVED
Company No.06207522
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 18 days

SUMMARY

COGHLAN CONSULTANCY SERVICES LTD is an dissolved private limited company with number 06207522. It was incorporated 17 years, 1 month, 25 days ago, on 10 April 2007 and it was dissolved 10 months, 18 days ago, on 18 July 2023. The company address is 94 Wellington Hill West, Bristol, BS9 4SN.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Ben Coghlan

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Coghlan

Change date: 2021-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-10

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 10 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 10 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joseph Henry Coghlan

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2017

Action Date: 10 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 10 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joseph Henry Coghlan

Appointment date: 2015-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2015

Action Date: 11 Jan 2015

Category: Address

Type: AD01

New address: 94 Wellington Hill West Bristol BS9 4SN

Old address: 36 Henleaze Gardens Bristol BS9 4HJ

Change date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 10 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 10 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 10 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-10

Officer name: Ben Coghlan

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: 13 Charis Avenue Bristol BS10 5JD

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynn Shopland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 10 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 10 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 10 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 10 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ben Coghlan

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynn shopland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 10/04/2009

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL SPORT & MUSIC LTD

UNIT C2A COMET STUDIOS DE HAVILLAND COURT,AMERSHAM,HP7 0PX

Number:09941154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CYCLES U.K. (HOLDINGS) LIMITED

UNIT 3,BASILDON,SS14 3EX

Number:04651706
Status:ACTIVE
Category:Private Limited Company

IBG 3 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11958563
Status:ACTIVE
Category:Private Limited Company

MY TRINKET BOX LTD

LANSDOWNE,ST. ALBANS,AL2 1BU

Number:09673625
Status:ACTIVE
Category:Private Limited Company

PRESCIENT LOANS LIMITED

9 ARGYLL STREET,LONDON,W1F 7TG

Number:09440194
Status:ACTIVE
Category:Private Limited Company

T CLARKE & SONS (JOINERY) LIMITED

THE WORKSHOP SLIPPERY GOWT LANE,BOSTON,PE21 7AA

Number:07160597
Status:ACTIVE
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