COUGHLAN CRAY LIMITED

Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ
StatusLIQUIDATION
Company No.06329997
CategoryPrivate Limited Company
Incorporated01 Aug 2007
Age16 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

COUGHLAN CRAY LIMITED is an liquidation private limited company with number 06329997. It was incorporated 16 years, 10 months, 16 days ago, on 01 August 2007. The company address is Suite 2, The Brentano Suite Solar House Suite 2, The Brentano Suite Solar House, London, N12 8QJ.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Address

Type: AD01

Old address: Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London WC2N 6JU

New address: Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ

Change date: 2022-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2022

Action Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2021

Action Date: 10 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: 22 York Buildings Corner of John Adam Street London WC2N 6JU

Change date: 2021-02-16

Old address: Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2020

Action Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2019

Action Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: Quadrant House 4 Thomas More Square London E1W 1YW

Old address: Gable House 239 Regents Park Road London N3 3LF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2018

Action Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2017

Action Date: 10 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2016

Action Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2015

Action Date: 10 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2014

Action Date: 11 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2013

Action Date: 11 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-11

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 10 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2012

Action Date: 07 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2011

Action Date: 07 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-07

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Old address: the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE

Change date: 2010-09-28

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed sarah saunders

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 24/01/08 from: 64 grove park denmark hill london SE5 8LF

Documents

View document PDF

Incorporation company

Date: 01 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMSCORATIOUS LTD

UNIT 14,BURY,BL9 7BE

Number:10832291
Status:ACTIVE
Category:Private Limited Company

EDEN HILL DEVELOPMENTS LTD

4 HIGH STREET,STANLEY,DH9 0DQ

Number:09768471
Status:ACTIVE
Category:Private Limited Company

IMAGINIZE LIMITED

WALLACE HOUSE,WALSALL,WS1 2LT

Number:10892617
Status:ACTIVE
Category:Private Limited Company

J BRADDOCK LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10257675
Status:ACTIVE
Category:Private Limited Company
Number:05291880
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M4 CAPITAL LTD

TREQUITES WOODLAND DRIVE,LEATHERHEAD,KT24 5AN

Number:09801178
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