- Company Overview for COLGATE MEDICAL LIMITED (01311455)
- Filing history for COLGATE MEDICAL LIMITED (01311455)
- People for COLGATE MEDICAL LIMITED (01311455)
- Charges for COLGATE MEDICAL LIMITED (01311455)
- Insolvency for COLGATE MEDICAL LIMITED (01311455)
- More for COLGATE MEDICAL LIMITED (01311455)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2019 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 013114550013 | |
07 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Aug 2019 | TM01 | Termination of appointment of Joseph Brent Alldredge as a director on 5 July 2019 | |
19 Oct 2018 | AD01 | Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ to 15 Canada Square London E14 5GL on 19 October 2018 | |
12 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2018 | LIQ01 | Declaration of solvency | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2018 | SH20 | Statement by Directors | |
19 Sep 2018 | SH19 |
Statement of capital on 19 September 2018
|
|
19 Sep 2018 | CAP-SS | Solvency Statement dated 19/09/18 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
18 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Joseph Brent Alldredge on 5 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Joseph Brent Alldredge as a director on 5 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Jeff Michael Schumm as a director on 5 July 2016 | |
13 Jun 2016 | AP01 | Appointment of Stacy Leann Kohn as a director on 1 May 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Maritza Vazquez Royall as a director on 23 April 2016 | |
02 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
17 Feb 2016 | CH01 | Director's details changed | |
17 Feb 2016 | CH01 | Director's details changed for Douglas Clinton Rice on 1 January 2016 |