About

Registered Number: 01320832
Date of Incorporation: 08/07/1977 (46 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: 101 Elm Road, March, Cambridgeshire, PE15 8PP

 

Established in 1977, Coe's Garages Ltd have registered office in March, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Janet 11 August 2008 - 1
COE, Bernard Charles N/A 17 August 2003 1
COE, Patricia Jean 18 August 2003 08 April 2010 1
Secretary Name Appointed Resigned Total Appointments
COE, Michael John 18 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 12 November 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 20 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 November 2009
RESOLUTIONS - N/A 05 March 2009
363a - Annual Return 17 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2007
353 - Register of members 15 January 2007
AA - Annual Accounts 21 September 2006
287 - Change in situation or address of Registered Office 30 May 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
123 - Notice of increase in nominal capital 22 October 2003
AA - Annual Accounts 22 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 02 December 1997
AA - Annual Accounts 25 November 1997
DISS40 - Notice of striking-off action discontinued 30 September 1997
363s - Annual Return 26 September 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 04 July 1996
363s - Annual Return 25 January 1995
AA - Annual Accounts 01 December 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 13 January 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 01 July 1992
363b - Annual Return 17 March 1992
395 - Particulars of a mortgage or charge 22 January 1992
287 - Change in situation or address of Registered Office 15 October 1991
AUD - Auditor's letter of resignation 20 September 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 16 January 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 26 March 1990
287 - Change in situation or address of Registered Office 02 October 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 05 February 1989
AA - Annual Accounts 09 March 1988
363 - Annual Return 09 March 1988
CERTNM - Change of name certificate 27 August 1987
395 - Particulars of a mortgage or charge 21 July 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
395 - Particulars of a mortgage or charge 27 October 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 1992 Fully Satisfied

N/A

Debenture 13 July 1987 Fully Satisfied

N/A

Legal charge 20 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.