About

Registered Number: 04600822
Date of Incorporation: 26/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: COATS GROUP PLC, 1 The Square, Stockley Park, Uxbridge, Middlesex, UB11 1TD

 

Gpg Coats Finance Ltd was founded on 26 November 2002, it's status is listed as "Dissolved". We do not know the number of employees at the business. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEALY, Christopher William 31 March 2014 30 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 May 2017
RESOLUTIONS - N/A 06 March 2017
CS01 - N/A 12 December 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 25 October 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
RESOLUTIONS - N/A 11 March 2016
AR01 - Annual Return 07 December 2015
CH02 - Change of particulars for corporate director 07 December 2015
CH04 - Change of particulars for corporate secretary 07 December 2015
AA - Annual Accounts 09 October 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 11 December 2014
CH02 - Change of particulars for corporate director 11 December 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AP04 - Appointment of corporate secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 23 June 2014
AP02 - Appointment of corporate director 06 April 2014
AP03 - Appointment of secretary 06 April 2014
TM01 - Termination of appointment of director 06 April 2014
TM02 - Termination of appointment of secretary 06 April 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 04 May 2012
CH01 - Change of particulars for director 28 November 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
RESOLUTIONS - N/A 15 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 12 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
CERTNM - Change of name certificate 30 March 2004
363s - Annual Return 23 December 2003
225 - Change of Accounting Reference Date 11 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
CERTNM - Change of name certificate 28 January 2003
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.