About

Registered Number: 06492414
Date of Incorporation: 04/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: Suite 3 46, Kneesworth Street, Royston, Hertfordshire, SG8 5AQ

 

Founded in 2008, Coats Decor Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENISTER, David Peter Alan 04 February 2008 - 1
HUNT, Wayne David 04 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 11 December 2012
AD01 - Change of registered office address 21 November 2012
AR01 - Annual Return 15 March 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 27 February 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
225 - Change of Accounting Reference Date 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.