CLIFF COATES ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CLIFF COATES ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03420414

Incorporation date

14/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside Fox's Marina, The Strand, Wherstead, Ipswich, Suffolk IP2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1997)
dot icon06/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/11/2021
Compulsory strike-off action has been discontinued
dot icon23/11/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Micro company accounts made up to 2020-02-28
dot icon03/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon22/10/2018
Micro company accounts made up to 2018-02-28
dot icon22/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon03/08/2018
Register inspection address has been changed from C/O J M Blofield 47 Lower Brook Street Ipswich IP4 1AQ United Kingdom to Riverside Fox's Marina, the Strand Wherstead Ipswich IP2 8NJ
dot icon04/01/2018
Registered office address changed from 47 Lower Brook Street Ipswich IP4 1AQ England to Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ on 2018-01-04
dot icon05/09/2017
Change of details for Mr Clifford Charles Coates as a person with significant control on 2017-08-25
dot icon31/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon31/08/2017
Director's details changed for Mr Clifford Charles Coates on 2017-08-25
dot icon31/08/2017
Register inspection address has been changed from C/O J M Blofield 13 Wimborne Avenue Ipswich IP3 8QW England to C/O J M Blofield 47 Lower Brook Street Ipswich IP4 1AQ
dot icon31/08/2017
Registered office address changed from 26 st. Edmunds Road Ipswich Suffolk IP1 3rd to 47 Lower Brook Street Ipswich IP4 1AQ on 2017-08-31
dot icon12/05/2017
Micro company accounts made up to 2017-02-28
dot icon24/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon28/08/2013
Register(s) moved to registered inspection location
dot icon28/08/2013
Register inspection address has been changed
dot icon01/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon15/08/2012
Director's details changed for Clifford Charles Coates on 2012-08-15
dot icon15/08/2012
Registered office address changed from Ganges House Caledonia Road Shotley Gate Ipswich Suffolk IP9 1QD on 2012-08-15
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon15/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon09/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/09/2009
Return made up to 15/08/09; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon23/07/2008
Appointment terminate, director and secretary joanne judith wilson logged form
dot icon14/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/09/2007
Return made up to 15/08/07; full list of members
dot icon12/09/2006
Return made up to 15/08/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon12/09/2006
Director's particulars changed
dot icon27/06/2006
Accounting reference date extended from 31/08/06 to 28/02/07
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Return made up to 15/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon08/09/2004
Return made up to 15/08/04; full list of members
dot icon12/08/2004
Registered office changed on 12/08/04 from: 45 kitchener way shotley gate ipswich IP9 1RN
dot icon12/08/2004
Director's particulars changed
dot icon12/08/2004
Secretary's particulars changed;director's particulars changed
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon09/09/2003
Return made up to 15/08/03; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/09/2002
Return made up to 15/08/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/09/2001
Return made up to 15/08/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 1999-08-31
dot icon31/08/1999
Return made up to 15/08/99; full list of members
dot icon04/06/1999
Full accounts made up to 1998-08-31
dot icon05/02/1999
Ad 14/01/99--------- £ si 10@1=10 £ ic 2/12
dot icon03/09/1998
Return made up to 15/08/98; full list of members
dot icon21/08/1997
Secretary resigned
dot icon15/08/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/02/2021
dot iconNext account date
27/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
59.75K
-
0.00
-
-
2021
1
59.75K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

59.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFF COATES ASSOCIATES LIMITED

CLIFF COATES ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 14/08/1997 with the registered office located at Riverside Fox's Marina, The Strand, Wherstead, Ipswich, Suffolk IP2 8NJ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFF COATES ASSOCIATES LIMITED?

toggle

CLIFF COATES ASSOCIATES LIMITED is currently Dissolved. It was registered on 14/08/1997 and dissolved on 06/02/2023.

Where is CLIFF COATES ASSOCIATES LIMITED located?

toggle

CLIFF COATES ASSOCIATES LIMITED is registered at Riverside Fox's Marina, The Strand, Wherstead, Ipswich, Suffolk IP2 8NJ.

What does CLIFF COATES ASSOCIATES LIMITED do?

toggle

CLIFF COATES ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLIFF COATES ASSOCIATES LIMITED have?

toggle

CLIFF COATES ASSOCIATES LIMITED had 1 employees in 2021.

What is the latest filing for CLIFF COATES ASSOCIATES LIMITED?

toggle

The latest filing was on 06/02/2023: Final Gazette dissolved via compulsory strike-off.