CORONATION PROPERTIES 2000 LIMITED

Register to unlock more data on OkredoRegister

CORONATION PROPERTIES 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02232960

Incorporation date

20/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 1 St Pauls Square, Liverpool, Merseyside L3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1988)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Resolutions
dot icon25/10/2022
Application to strike the company off the register
dot icon04/08/2022
Notification of Antonia Clare Goodall as a person with significant control on 2022-03-22
dot icon04/08/2022
Notification of Christopher Ian Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Notification of Andrerw Peter Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Christopher Ian Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Andrew Peter Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Antonia Clare Goodall as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Peter Wild Bullivant as a person with significant control on 2022-03-22
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/12/2021
Termination of appointment of Geoffrey Owen Mason as a director on 2021-11-10
dot icon16/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/05/2021
Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
dot icon17/05/2021
Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Appointment of Mr Andrew Peter Mason as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Pamela Jones as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Peter Wild Bullivant as a director on 2019-03-14
dot icon14/03/2019
Appointment of Geoffrey Owen Mason as a director on 2019-03-14
dot icon14/03/2019
Appointment of Ben Desmond Harvey as a secretary on 2019-03-14
dot icon14/03/2019
Termination of appointment of Pamela Jones as a secretary on 2019-03-14
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon14/08/2017
Notification of Christopher Ian Mason as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Andrew Peter Mason as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Antonia Clare Goodall as a person with significant control on 2016-04-06
dot icon14/08/2017
Notification of Peter Wild Bullivant as a person with significant control on 2016-04-06
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon24/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon22/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon31/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon21/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon10/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon15/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon17/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon27/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon26/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 07/08/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon03/11/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon01/09/2008
Return made up to 07/08/08; no change of members
dot icon10/03/2008
Director and secretary's change of particulars / pamela jones / 05/03/2008
dot icon03/03/2008
Registered office changed on 03/03/2008 from c/o hill dickinson 8TH floor state house 22 dale street liverpool merseyside L2 4UR
dot icon04/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/08/2007
Return made up to 07/08/07; no change of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2006
Return made up to 07/08/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 07/08/05; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 07/08/04; full list of members
dot icon27/08/2004
Registered office changed on 27/08/04 from: the corn exchange fenwick street liverpool merseyside L2 7RB
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon16/08/2002
Return made up to 07/08/02; full list of members
dot icon16/08/2002
Registered office changed on 16/08/02 from: the corn exchange brunswick street liverpool merseyside L2 7TP
dot icon04/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/04/2002
Registered office changed on 02/04/02 from: 8TH floor state house 22 dale street liverpool L2 4UR
dot icon31/10/2001
Certificate of change of name
dot icon04/09/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon20/08/2001
Return made up to 07/08/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Resolutions
dot icon11/08/2000
Return made up to 07/08/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon04/08/1999
Return made up to 07/08/99; full list of members
dot icon24/03/1999
Auditor's resignation
dot icon03/03/1999
Full accounts made up to 1998-08-31
dot icon20/08/1998
Return made up to 07/08/98; full list of members
dot icon05/06/1998
Full accounts made up to 1997-08-31
dot icon11/08/1997
Return made up to 07/08/97; full list of members
dot icon20/02/1997
Full accounts made up to 1996-08-31
dot icon26/10/1996
Return made up to 07/08/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-08-31
dot icon10/08/1995
Return made up to 07/08/95; full list of members
dot icon10/05/1995
Registered office changed on 10/05/95 from: 12TH floor silkhouse court tithebarn st liverpool L2 2LE
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 07/08/94; full list of members
dot icon09/08/1994
Auditor's resignation
dot icon19/04/1994
Accounts for a small company made up to 1993-08-31
dot icon07/04/1994
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Return made up to 07/08/93; full list of members
dot icon07/05/1993
Full accounts made up to 1992-08-31
dot icon18/08/1992
Return made up to 07/08/92; full list of members
dot icon23/04/1992
Full accounts made up to 1991-08-31
dot icon30/08/1991
Full accounts made up to 1990-08-31
dot icon21/08/1991
Return made up to 07/08/91; full list of members
dot icon26/03/1991
Accounting reference date shortened from 31/03 to 31/08
dot icon04/09/1990
Return made up to 07/08/90; full list of members
dot icon09/05/1990
Full accounts made up to 1989-08-31
dot icon11/12/1989
Return made up to 31/08/89; full list of members
dot icon01/11/1988
Wd 19/10/88 ad 31/08/88--------- £ si 998@1=998 £ ic 2/1000
dot icon17/10/1988
Particulars of mortgage/charge
dot icon17/10/1988
Particulars of mortgage/charge
dot icon08/08/1988
Certificate of change of name
dot icon27/07/1988
New director appointed
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1988
Registered office changed on 01/07/88 from: 2 baches street london N1 6UB
dot icon21/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2021
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Andrew
Director
14/03/2019 - Present
59

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 CORONATION PROPERTIES 2000 LIMITED

CORONATION PROPERTIES 2000 LIMITED is an(a) Dissolved company incorporated on 20/03/1988 with the registered office located at No 1 St Pauls Square, Liverpool, Merseyside L3 9SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORONATION PROPERTIES 2000 LIMITED?

toggle

CORONATION PROPERTIES 2000 LIMITED is currently Dissolved. It was registered on 20/03/1988 and dissolved on 23/01/2023.

Where is CORONATION PROPERTIES 2000 LIMITED located?

toggle

CORONATION PROPERTIES 2000 LIMITED is registered at No 1 St Pauls Square, Liverpool, Merseyside L3 9SJ.

What does CORONATION PROPERTIES 2000 LIMITED do?

toggle

CORONATION PROPERTIES 2000 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORONATION PROPERTIES 2000 LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.