Advanced company searchLink opens in new window

E. COLEMAN DEVELOPMENTS LIMITED

Company number 01964102

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-06-18
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
  • GBP 100
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
  • GBP 100