COIL CIVIL ENGINEERING LTD: Filings
Overview
| Company Name | COIL CIVIL ENGINEERING LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 12071716 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for COIL CIVIL ENGINEERING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Change of details for Mr Vincent David Hughes as a person with significant control on Jul 02, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Vincent David Hughes on Jul 02, 2020 | 2 pages | CH01 | ||
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 13 Stedham Walk Swindon Wiltshire SN3 2LJ on Jul 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2020 with updates | 5 pages | CS01 | ||
Cessation of Phoebe Constance Paulette Tregale as a person with significant control on Aug 28, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Phoebe Constance Paulette Tregale as a director on Aug 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Vincent David Hughes as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Notification of Vincent David Hughes as a person with significant control on Aug 28, 2019 | 2 pages | PSC01 | ||
Cessation of Acura Capital Group Ltd as a person with significant control on Aug 27, 2019 | 1 pages | PSC07 | ||
Notification of Phoebe Constance Paulette Tregale as a person with significant control on Aug 27, 2019 | 2 pages | PSC01 | ||
Director's details changed for Mrs Pheobe Constance Paulette Tregale on Jul 09, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0