COACH GLAZING SERVICES LIMITED

Register to unlock more data on OkredoRegister

COACH GLAZING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI608751

Incorporation date

25/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

7a Lower Catherine Street, Newry, Co. Down BT35 6BECopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for voluntary strike-off
dot icon17/10/2022
Application to strike the company off the register
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon09/08/2022
Director's details changed for Mr John Wright on 2022-06-17
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon21/01/2022
Previous accounting period extended from 2021-08-24 to 2021-09-30
dot icon09/11/2021
Accounts for a small company made up to 2020-08-31
dot icon27/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon24/08/2021
Current accounting period shortened from 2020-08-25 to 2020-08-24
dot icon08/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon27/07/2020
Notification of Psv Glass & Glazing Limited as a person with significant control on 2020-06-30
dot icon27/07/2020
Cessation of John Wright as a person with significant control on 2020-06-30
dot icon04/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/02/2018
Director's details changed for Mr Nicholas Paul Andrews on 2018-02-21
dot icon20/11/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon13/10/2017
Notification of John Wright as a person with significant control on 2016-04-06
dot icon13/10/2017
Withdrawal of a person with significant control statement on 2017-10-13
dot icon23/08/2017
Previous accounting period shortened from 2016-08-26 to 2016-08-25
dot icon26/05/2017
Previous accounting period shortened from 2016-08-27 to 2016-08-26
dot icon16/01/2017
Registered office address changed from 2 Washingford Row Milltown Dungannon County Tyrone BT71 7BG to 7a Lower Catherine Street Newry Co. Down BT35 6BE on 2017-01-16
dot icon19/12/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/10/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/08/2016
Previous accounting period shortened from 2015-08-28 to 2015-08-27
dot icon27/05/2016
Previous accounting period shortened from 2015-08-29 to 2015-08-28
dot icon02/01/2016
Compulsory strike-off action has been discontinued
dot icon30/12/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/04/2015
Appointment of Mr Philip Iain Powell as a director on 2015-04-29
dot icon10/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/08/2014
Secretary's details changed for Mr Philip Powell on 2014-08-25
dot icon11/08/2014
Previous accounting period shortened from 2013-08-30 to 2013-08-29
dot icon12/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon10/04/2014
Registered office address changed from 25-27 Glen Airley Industrial Estate Killaughey Road Donaghadee County Down BT21 0LY United Kingdom on 2014-04-10
dot icon05/03/2014
Appointment of Mr Philip Powell as a secretary
dot icon05/03/2014
Appointment of Mr Nicholas Andrews as a director
dot icon16/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon07/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon25/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COACH GLAZING SERVICES LIMITED

COACH GLAZING SERVICES LIMITED is an(a) Dissolved company incorporated on 25/08/2011 with the registered office located at 7a Lower Catherine Street, Newry, Co. Down BT35 6BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COACH GLAZING SERVICES LIMITED?

toggle

COACH GLAZING SERVICES LIMITED is currently Dissolved. It was registered on 25/08/2011 and dissolved on 11/04/2023.

Where is COACH GLAZING SERVICES LIMITED located?

toggle

COACH GLAZING SERVICES LIMITED is registered at 7a Lower Catherine Street, Newry, Co. Down BT35 6BE.

What does COACH GLAZING SERVICES LIMITED do?

toggle

COACH GLAZING SERVICES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for COACH GLAZING SERVICES LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.