COIN CO INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

COIN CO INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03015844

Incorporation date

30/01/1995

Size

Group

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon19/01/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon18/01/2021
Liquidators' statement of receipts and payments to 2020-11-29
dot icon15/10/2020
Registered office address changed from 25 Farringdon Street London EC4A 4AB to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2020-10-15
dot icon14/01/2020
Liquidators' statement of receipts and payments to 2019-11-29
dot icon02/01/2019
Appointment of a voluntary liquidator
dot icon30/11/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/11/2018
Administrator's progress report
dot icon11/06/2018
Notice of extension of period of Administration
dot icon09/05/2018
Administrator's progress report
dot icon15/02/2018
Satisfaction of charge 7 in full
dot icon14/12/2017
Notice of appointment of a replacement or additional administrator
dot icon14/12/2017
Notice of resignation of an administrator
dot icon24/11/2017
Administrator's progress report
dot icon12/07/2017
Notice of extension of period of Administration
dot icon10/06/2017
Notice of extension of period of Administration
dot icon09/05/2017
Administrator's progress report to 2017-03-28
dot icon03/11/2016
Administrator's progress report to 2016-09-28
dot icon10/05/2016
Administrator's progress report to 2016-03-28
dot icon26/11/2015
Result of meeting of creditors
dot icon21/10/2015
Administrator's progress report to 2015-09-28
dot icon21/10/2015
Notice of extension of period of Administration
dot icon07/07/2015
Administrator's progress report to 2015-05-26
dot icon26/02/2015
Result of meeting of creditors
dot icon18/02/2015
Result of meeting of creditors
dot icon06/02/2015
Statement of affairs with form 2.14B
dot icon28/01/2015
Statement of administrator's proposal
dot icon28/01/2015
Registered office address changed from 56-58 Victoria Road Burgess Hill West Sussex RH15 9LR to 25 Farringdon Street London EC4A 4AB on 2015-01-28
dot icon27/01/2015
Appointment of an administrator
dot icon20/05/2014
Current accounting period extended from 2013-12-31 to 2014-06-30
dot icon25/03/2014
Particulars of variation of rights attached to shares
dot icon25/03/2014
Change of share class name or designation
dot icon25/03/2014
Resolutions
dot icon25/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/02/2014
Director's details changed for Mrs Doreen May Baker on 2014-01-31
dot icon25/02/2014
Director's details changed for Mr John Francis Baker on 2014-01-31
dot icon25/02/2014
Director's details changed for Mr Sean Douglas Baker on 2014-01-31
dot icon25/02/2014
Director's details changed for Ms Joanne Samantha Baker on 2014-01-31
dot icon25/02/2014
Secretary's details changed for Mrs Doreen May Baker on 2014-01-31
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon05/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/08/2012
Termination of appointment of Christopher Pearce as a director
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon08/05/2012
Director's details changed for Sean Douglas Baker on 2012-04-01
dot icon08/05/2012
Director's details changed for Christopher Charles Pearce on 2012-04-01
dot icon03/04/2012
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW on 2012-04-03
dot icon03/04/2012
Termination of appointment of Barry Smith as a director
dot icon14/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon30/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for John Francis Baker on 2009-10-01
dot icon10/02/2010
Director's details changed for Barry James Smith on 2009-10-01
dot icon10/02/2010
Director's details changed for Christopher Charles Pearce on 2009-10-01
dot icon10/02/2010
Director's details changed for Doreen May Baker on 2009-10-01
dot icon10/02/2010
Director's details changed for Joanne Samantha Baker on 2009-10-01
dot icon10/02/2010
Director's details changed for Sean Douglas Baker on 2009-10-01
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/01/09; full list of members
dot icon18/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/03/2008
Return made up to 31/01/08; full list of members
dot icon01/11/2007
New director appointed
dot icon11/09/2007
Amended group of companies' accounts made up to 2006-12-31
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/02/2007
Return made up to 31/01/07; full list of members
dot icon27/10/2006
Director's particulars changed
dot icon11/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon18/02/2004
New director appointed
dot icon30/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon19/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon05/02/2003
Certificate of re-registration from Private to Public Limited Company
dot icon05/02/2003
Auditor's report
dot icon05/02/2003
Auditor's statement
dot icon05/02/2003
Balance Sheet
dot icon05/02/2003
Re-registration of Memorandum and Articles
dot icon05/02/2003
Declaration on reregistration from private to PLC
dot icon05/02/2003
Application for reregistration from private to PLC
dot icon05/02/2003
Resolutions
dot icon10/01/2003
Ad 29/12/02--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/01/2003
Resolutions
dot icon10/01/2003
£ nc 100/50000 29/12/02
dot icon31/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/12/2002
Registered office changed on 31/12/02 from: 58 victoria road burgess hill west sussex RH15 9LR
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon16/02/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: unit 1 linfield enterprise park lewes road linfield west sussex RH16 2LX
dot icon07/03/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 31/01/00; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 31/01/99; full list of members
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon06/02/1998
New director appointed
dot icon03/02/1998
Return made up to 30/01/98; no change of members
dot icon05/11/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 30/01/97; no change of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon18/10/1996
Return made up to 30/01/96; full list of members
dot icon28/03/1996
Certificate of change of name
dot icon24/10/1995
Accounting reference date notified as 31/12
dot icon03/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COIN CO INTERNATIONAL PLC

COIN CO INTERNATIONAL PLC is an(a) Dissolved company incorporated on 30/01/1995 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There is currently no 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 COIN CO INTERNATIONAL PLC?

toggle

COIN CO INTERNATIONAL PLC is currently Dissolved. It was registered on 30/01/1995 and dissolved on 02/04/2024.

Where is COIN CO INTERNATIONAL PLC located?

toggle

COIN CO INTERNATIONAL PLC is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does COIN CO INTERNATIONAL PLC do?

toggle

COIN CO INTERNATIONAL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COIN CO INTERNATIONAL PLC?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.