Company NameCOAR Contracting Ltd
DirectorTimothy Joseph Knight
Company StatusActive - Proposal to Strike off
Company Number08011316
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Timothy Joseph Knight
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence AddressThe Forum Cornhill Pw 277 London Road
Burgess Hill
West Sussex
RH15 9QU

Location

Registered Address16 Milner Road
Kingston Upon Thames
KT1 2AU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Timothy Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£5,965
Cash£6,606
Current Liabilities£3,491

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2021 (3 years, 1 month ago)
Next Return Due11 April 2022 (overdue)

Filing History

22 February 2023Registered office address changed from 311 Regents Park Road London N3 1DP England to Templeman House C1 Weaver Road Lincoln LN6 3QN on 22 February 2023 (1 page)
22 February 2023Registered office address changed from Templeman House C1 Weaver Road Lincoln LN6 3QN England to 16 Milner Road Kingston upon Thames KT1 2AU on 22 February 2023 (1 page)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 16 November 2016 (1 page)
16 November 2016Registered office address changed from The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU to 311 Regents Park Road London N3 1DP on 16 November 2016 (1 page)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from the Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU England on 26 June 2012 (1 page)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)