A. & J. COGHLAN & CO. LIMITED, London Gazette, 4 March 2013
A. & J. COGHLAN & CO. LIMITED, London Gazette, 18 April 2013
Appointment of Liquidators, London Gazette, 25 March 2014
A. & J. COGHLAN & CO. LIMITED 04413103 Registered office: 93 Queen Street, Sheffield S1 1WF Principal trading address: Unit 5B, Broom..., London Gazette, 17 July 2014
A. & J. COGHLAN & CO. LIMITED (Company Number 04413103) Registered office: Kendal House, 41 Scotland Street, Sheffield, S3 7BS Pursua..., London Gazette, 9 May 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2016-10-06 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2016-07-06 | Filing dated 6 July 2016 | Return of final meeting in a creditors' voluntary winding up | details | |
2016-04-20 | Filing dated 20 April 2016 | Liquidators statement of receipts and payments to 2016-02-19 | details | |
2015-08-12 | Change of registered office address | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12 | details | |
2015-04-26 | Filing dated 26 April 2015 | Liquidators statement of receipts and payments to 2015-02-19 | details | |
2014-11-06 | Filing dated 6 November 2014 | Notice of ceasing to act as a voluntary liquidator | details | |
2014-11-06 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2014-11-06 | Filing dated 6 November 2014 | Insolvency filing | details | |
2014-02-25 | Filing dated 25 February 2014 | Administrator's progress report to 2014-02-20 | details | |
2014-02-20 | Filing dated 20 February 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation | details | |
2014-02-05 | Termination of appointment of director | Termination of appointment of Janet Coghlan as a director | details | |
2013-09-20 | Filing dated 20 September 2013 | Administrator's progress report to 2013-08-19 | details | |
2013-05-23 | Filing dated 23 May 2013 | Result of meeting of creditors | details | |
2013-04-24 | Filing dated 24 April 2013 | Statement of administrator's proposal | details | |
2013-02-26 | Change of registered office address | Registered office address changed from Unit 5B Bridge Way Broom Business Park Chesterfield Derbyshire S41 9QG United Kingdom on 2013-02-26 | details | |
2013-02-25 | Filing dated 25 February 2013 | Appointment of an administrator | details | |
2012-10-23 | Annual Accounts | Total exemption small company accounts made up to 2012-04-30 | details | |
2012-05-01 | Annual Return | Annual return made up to 2012-04-10 with full list of shareholders | details | |
2012-01-17 | Change of registered office address | Registered office address changed from Scythe House Ridgeway Moor Farm Ridgeway Derbyshire S12 3XW on 2012-01-17 | details | |
2012-01-17 | Annual Accounts | Total exemption small company accounts made up to 2011-04-30 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2016-05-09 | The Gazette (United Kingdom) | A. & J. COGHLAN & CO. LIMITED (Company Number 04413103) Registered of... | Company credit event | details | |
2014-07-17 | The Gazette (United Kingdom) | A. & J. COGHLAN & CO. LIMITED 04413103 Registered office: 93 Queen St... | details | ||
2014-03-25 | The Gazette (United Kingdom) | Notice: 2022528 (Issue: 60818) Date: 25 March 2014 Issue Number: 60818 Page n... | details | ||
2013-04-18 | The Gazette (United Kingdom) | Notice: 1806200 (Issue: 60480) Date: 18 April 2013 Issue Number: 60480 Page n... | details | ||
2013-03-04 | The Gazette (United Kingdom) | Notice: 1774696 (Issue: 60437) Date: 4 March 2013 Issue Number: 60437 Page nu... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
56.21 | Event catering activities | UK SIC Classification 2007 | details |