COACHING AND COUNSELLING LTD

20 The Close 20 The Close, Haywards Heath, RH17 6TX, West Sussex, England
StatusDISSOLVED
Company No.06102916
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 8 months, 6 days

SUMMARY

COACHING AND COUNSELLING LTD is an dissolved private limited company with number 06102916. It was incorporated 17 years, 4 months, 21 days ago, on 14 February 2007 and it was dissolved 1 year, 8 months, 6 days ago, on 01 November 2022. The company address is 20 The Close 20 The Close, Haywards Heath, RH17 6TX, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Izabella Piotrowska

Termination date: 2022-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2021

Action Date: 06 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandra Piotrowska

Cessation date: 2021-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aleksandra Izabella Piotrowska

Appointment date: 2021-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2021

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandra Piotrowska

Notification date: 2020-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2019

Action Date: 13 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-13

Officer name: Mrs Karen Beatrice Margaret Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 22 the Close Ardingly Haywards Heath West Sussex RH17 6TX

New address: 20 the Close Ardingly Haywards Heath West Sussex RH17 6TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-27

Officer name: Mrs Joanne Garner

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-06

Officer name: Mrs Karen Beatrice Margaret Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2013

Action Date: 23 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-23

Old address: 4 Lady Margaret Road, Ifield Crawley West Sussex RH11 0BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Joanne Garner

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THE TEAM LIMITED

1 LANGTON WALK,STAMFORD,PE9 2WF

Number:05410365
Status:ACTIVE
Category:Private Limited Company
Number:06840504
Status:ACTIVE
Category:Community Interest Company

CLEVERTREE.IO LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:08875806
Status:ACTIVE
Category:Private Limited Company

ELJ PROPERTIES LIMITED

19 SOUTH MOSSLEY HILL ROAD,LIVERPOOL,L19 3PY

Number:08769818
Status:ACTIVE
Category:Private Limited Company

GREENROSE ENTERPRISES LTD

53 UPPER DROMORE ROAD,NEWRY,BT34 3PN

Number:NF003628
Status:ACTIVE
Category:Other company type

NORTHERN STAR STUDIO CIC

COLLINGDON BUILDING COLLINGDON ROAD,ROWLANDS GILL,NE39 2EQ

Number:11626014
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source