COAIR LIMITED

Register to unlock more data on OkredoRegister

COAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04154503

Incorporation date

05/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

186 High Street, Winslow MK18 3DQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2001)
dot icon30/01/2023
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/01/2022
Previous accounting period extended from 2021-05-31 to 2021-11-30
dot icon22/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon22/07/2021
Change of details for Mr David Essex as a person with significant control on 2020-07-01
dot icon22/07/2021
Cessation of Susan Essex as a person with significant control on 2020-07-01
dot icon22/07/2021
Cessation of John Essex as a person with significant control on 2020-07-01
dot icon11/02/2021
Micro company accounts made up to 2020-05-31
dot icon09/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/04/2020
Termination of appointment of Susan Essex as a secretary on 2020-03-20
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon02/01/2019
Micro company accounts made up to 2018-05-31
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-05-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon01/03/2017
Director's details changed for John Henry Essex on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr David Essex on 2017-03-01
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon25/08/2016
Termination of appointment of Susan Essex as a director on 2016-08-25
dot icon26/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon26/02/2016
Director's details changed for Mrs Susan Essex on 2016-02-06
dot icon26/02/2016
Director's details changed for John Henry Essex on 2016-02-06
dot icon26/02/2016
Director's details changed for Mr David Essex on 2016-02-06
dot icon26/02/2016
Secretary's details changed for Susan Essex on 2016-02-06
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/03/2015
Registered office address changed from 186 High Street Winslow Buckinghamshire MK18 3DQ to 186 High Street Winslow MK18 3DQ on 2015-03-18
dot icon17/03/2015
Director's details changed for Mr David Essex on 2015-03-17
dot icon17/03/2015
Director's details changed for Mrs Susan Essex on 2015-03-17
dot icon17/03/2015
Secretary's details changed for Susan Essex on 2015-03-17
dot icon17/03/2015
Director's details changed for John Henry Essex on 2015-03-17
dot icon17/03/2015
Secretary's details changed for Susan Carol Essex on 2015-03-17
dot icon06/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/03/2015
Director's details changed for Mrs Susan Essex on 2014-02-07
dot icon06/03/2015
Secretary's details changed for Susan Carol Essex on 2014-02-07
dot icon06/03/2015
Director's details changed for John Henry Essex on 2014-02-07
dot icon09/10/2014
Director's details changed for Mr David Essex on 2014-09-27
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon28/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/12/2013
Appointment of Mrs Susan Essex as a director
dot icon19/12/2013
Appointment of Mr David Essex as a director
dot icon19/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/02/2010
Director's details changed for John Henry Essex on 2010-02-06
dot icon06/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2009
Return made up to 06/02/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon12/02/2008
Return made up to 06/02/08; full list of members
dot icon30/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon22/02/2007
Return made up to 06/02/07; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/02/2006
Return made up to 06/02/06; full list of members
dot icon09/03/2005
Return made up to 06/02/05; full list of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon19/02/2004
Return made up to 06/02/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2003-05-31
dot icon27/02/2003
Return made up to 06/02/03; full list of members
dot icon09/12/2002
Total exemption full accounts made up to 2002-05-31
dot icon20/03/2002
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon20/03/2002
Return made up to 06/02/02; full list of members
dot icon08/02/2001
Secretary resigned
dot icon06/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
209.00
-
0.00
-
-
2021
4
209.00
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

209.00 £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

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COAIR LIMITED

COAIR LIMITED is an(a) Dissolved company incorporated on 05/02/2001 with the registered office located at 186 High Street, Winslow MK18 3DQ. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COAIR LIMITED?

toggle

COAIR LIMITED is currently Dissolved. It was registered on 05/02/2001 and dissolved on 30/01/2023.

Where is COAIR LIMITED located?

toggle

COAIR LIMITED is registered at 186 High Street, Winslow MK18 3DQ.

What does COAIR LIMITED do?

toggle

COAIR LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does COAIR LIMITED have?

toggle

COAIR LIMITED had 4 employees in 2021.

What is the latest filing for COAIR LIMITED?

toggle

The latest filing was on 30/01/2023: Final Gazette dissolved via compulsory strike-off.