ANGELA S COAKLEY SOCIAL WORK CONSULTANCY LTD
Status | DISSOLVED |
Company No. | 07193702 |
Category | Private Limited Company |
Incorporated | 17 Mar 2010 |
Age | 14 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2021 |
Years | 2 years, 6 months, 18 days |
SUMMARY
ANGELA S COAKLEY SOCIAL WORK CONSULTANCY LTD is an dissolved private limited company with number 07193702. It was incorporated 14 years, 1 month, 10 days ago, on 17 March 2010 and it was dissolved 2 years, 6 months, 18 days ago, on 09 October 2021. The company address is C/O Redman Nichols Butler Great North Way, York Business Park C/O Redman Nichols Butler Great North Way, York Business Park, York, YO26 6RB, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Dec 2020
Action Date: 21 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2019
Action Date: 21 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Nov 2018
Action Date: 21 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2017
Action Date: 21 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2016
Action Date: 21 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2015
Action Date: 21 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-21
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2014
Action Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-21
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 25 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: 19 Railway Street Pocklington York East Yorkshire YO42 2QR United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 24 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Coakley
Change date: 2010-05-01
Documents
Appoint person secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Annabelle Damarus Coakley
Documents
Some Companies
19 CHARLES STREET,LANCASHIRE,WN1 2BP
Number: | 06246462 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ORCHARD RISE EAST,SIDCUP,DA15 8RT
Number: | 10793142 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FAR TRADING AND CONSULTING LLP
DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC397086 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
15 WOOD LANE,WARRINGTON,WA4 3DB
Number: | 11329390 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHGROVE COTTAGE,SEVENOAKS,TN14 7LA
Number: | 04787431 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WELLINGTON ROAD,BEXLEY,DA5 1DH
Number: | 10567927 |
Status: | ACTIVE |
Category: | Private Limited Company |