This company is commonly known as Cotes Engineering (no. 2) Limited. The company was founded 49 years ago and was given the registration number 01180355. The firm's registered office is in SHEFFIELD. You can find them at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | COTES ENGINEERING (NO. 2) LIMITED |
---|---|---|
Company Number | : | 01180355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 August 1974 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137 Over Lane, Belper, DE56 0HL | Secretary | - | Active |
6 Partridge Close, Rufford Oaks, Rainworth, NG21 0GT | Director | - | Active |
137 Over Lane, Belper, DE56 0HL | Director | - | Active |
59 Lundhill Road, Wombwell, Barnsley, S73 0RE | Director | 27 July 1993 | Active |
Mr Roger Holroyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5/7, Bridgegate, Retford, England, DN22 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.