COINTRAIL LIMITED
Status | DISSOLVED |
Company No. | 06590897 |
Category | Private Limited Company |
Incorporated | 13 May 2008 |
Age | 16 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 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
Dissolution application strike off company
Date: 21 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Jan 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
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
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss kate anne mathwin
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary curtis briggs
Documents
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
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
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed curtis briggs
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed kevin andrew mccarthy
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hcs secretarial LIMITED
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hanover directors LIMITED
Documents
Some Companies
131 HURST ROAD,SIDCUP,DA15 9AQ
Number: | 08113154 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BOTROS & CO. 4 NORTHWEST BUSINESS PARK,LEEDS,LS6 2QH
Number: | 11185599 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK OF ELECTRICAL SALES AGENTS UK LIMITED
22 PALL MALL,LIVERPOOL,L3 6AL
Number: | 11876919 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10890603 |
Status: | ACTIVE |
Category: | Private Limited Company |