- Company Overview for COLESHILL PROPERTIES LIMITED (00614715)
- Filing history for COLESHILL PROPERTIES LIMITED (00614715)
- People for COLESHILL PROPERTIES LIMITED (00614715)
- Charges for COLESHILL PROPERTIES LIMITED (00614715)
- Insolvency for COLESHILL PROPERTIES LIMITED (00614715)
- More for COLESHILL PROPERTIES LIMITED (00614715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2022 | |
03 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2021 | |
22 Nov 2019 | AD01 | Registered office address changed from Barbers Farm, Hurley Lane over Whitacre, Coleshill Birmingham West Midlands B46 2LT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 22 November 2019 | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | LIQ01 | Declaration of solvency | |
02 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
14 May 2019 | MR04 | Satisfaction of charge 5 in full | |
14 May 2019 | MR04 | Satisfaction of charge 6 in full | |
14 May 2019 | MR04 | Satisfaction of charge 16 in full | |
14 May 2019 | MR04 | Satisfaction of charge 13 in full | |
14 May 2019 | MR04 | Satisfaction of charge 14 in full | |
14 May 2019 | MR04 | Satisfaction of charge 12 in full | |
14 May 2019 | MR04 | Satisfaction of charge 11 in full | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | SH08 | Change of share class name or designation | |
06 Sep 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
03 Feb 2016 | MR04 | Satisfaction of charge 15 in full |