Advanced company searchLink opens in new window

COLES ESTATES LIMITED

Company number 00704337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2012 DS01 Application to strike the company off the register
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
19 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-19
  • GBP 47.5
17 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
30 Dec 2010 AA Accounts for a small company made up to 31 March 2010
22 Jan 2010 AA Accounts for a small company made up to 31 March 2009
18 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
26 Jun 2009 288b Appointment Terminated Director jack clarfelt
02 Feb 2009 AA Accounts for a small company made up to 31 March 2008
21 Dec 2008 363a Return made up to 30/11/08; full list of members
19 Dec 2008 288c Director's Change of Particulars / georgina rhodes / 01/12/2007 / HouseName/Number was: , now: 23; Street was: 23 abbey gardens, now: abbey gardens; Post Code was: NW8 9RS, now: NW8 9AS
29 Jan 2008 AA Accounts for a small company made up to 31 March 2007
22 Jan 2008 403a Declaration of satisfaction of mortgage/charge
22 Jan 2008 403a Declaration of satisfaction of mortgage/charge
18 Dec 2007 363a Return made up to 30/11/07; full list of members
18 Dec 2007 288c Director's particulars changed
05 Feb 2007 AA Accounts for a small company made up to 31 March 2006
07 Dec 2006 363a Return made up to 30/11/06; full list of members
06 Dec 2006 288c Director's particulars changed
06 Feb 2006 AA Accounts for a small company made up to 31 March 2005
08 Dec 2005 363a Return made up to 30/11/05; full list of members
07 Dec 2005 288c Director's particulars changed
27 Sep 2005 169 £ ic 76/47 31/08/05 £ sr 58@.5=29