- Company Overview for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
- Filing history for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
- People for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
- Charges for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
- Insolvency for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
- More for E. COLEMAN DEVELOPMENTS LIMITED (01964102)
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) |
---|---|---|---|
24 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ10 | Removal of liquidator by court order | |
30 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 June 2020 | |
23 Jul 2019 | LIQ01 | Declaration of solvency | |
23 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | AA | Total exemption full accounts made up to 17 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS England to 100 st. James Road Northampton NN5 5LF on 18 June 2019 | |
17 Jun 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 17 June 2019 | |
12 Apr 2019 | PSC01 | Notification of Siobhan Coleman as a person with significant control on 6 April 2016 | |
12 Apr 2019 | PSC01 | Notification of Joelene Coleman as a person with significant control on 6 April 2016 | |
11 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
11 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 49 Cardiff Road Luton Beds LU1 1PP to 206 Endeavour House Wrest Park Silsoe Bedford MK45 4HS on 1 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Eamon James Coleman on 18 April 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|