COINTRAIL LIMITED

16 Glendale Avenue, Hartlepool, TS26 9QG, England
StatusDISSOLVED
Company No.06590897
CategoryPrivate Limited Company
Incorporated13 May 2008
Age16 years, 23 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 16 days

SUMMARY

COINTRAIL LIMITED is an dissolved private limited company with number 06590897. It was incorporated 16 years, 23 days ago, on 13 May 2008 and it was dissolved 8 months, 16 days ago, on 19 September 2023. The company address is 16 Glendale Avenue, Hartlepool, TS26 9QG, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Address

Type: AD01

Old address: 16 Marshall Close Hartlepool Cleveland TS24 9QT

New address: 16 Glendale Avenue Hartlepool TS26 9QG

Change date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Kevin Andrew Mccarthy

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Kate Anne Mccarthy

Change date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2015

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Kate Anne Mathwin

Change date: 2014-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Kevin Andrew Mccarthy

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: 4 Spearman Walk Hartlepool Cleveland TS27 3PD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Andrew Mccarthy

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2010

Action Date: 28 Jan 2010

Category: Address

Type: AD01

Old address: Las Vegas Amusements 34-38 the Esplanade Redcar Cleveland TS10 3AG

Change date: 2010-01-28

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss kate anne mathwin

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary curtis briggs

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 13/05/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from eden accounting LIMITED lynton 5 norwood ave march cambridgeshire PE15 8LJ

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed curtis briggs

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kevin andrew mccarthy

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Incorporation company

Date: 13 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY PROJECT MANAGEMENT LTD

131 HURST ROAD,SIDCUP,DA15 9AQ

Number:08113154
Status:ACTIVE
Category:Private Limited Company

LINCOLNSHIRE ACCESS LIMITED

22 IONA DRIVE,GRIMSBY,DN36 4XU

Number:09588964
Status:ACTIVE
Category:Private Limited Company

MANTHORPE BIHOP SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11544476
Status:ACTIVE
Category:Private Limited Company

MARDLE HOMES LTD.

BOTROS & CO. 4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH

Number:11185599
Status:ACTIVE
Category:Private Limited Company
Number:11876919
Status:ACTIVE
Category:Private Limited Company

RUBYROOSTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10890603
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