Advanced company searchLink opens in new window

COLES MCCONNELL LIMITED

Company number 02680990

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 26 July 2012
02 Aug 2011 AD01 Registered office address changed from Studio 1 Westree House 2 Westree Road Maidstone Kent ME16 8HB on 2 August 2011
29 Jul 2011 4.20 Statement of affairs with form 4.19
29 Jul 2011 600 Appointment of a voluntary liquidator
29 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jul 2011 TM01 Termination of appointment of The Kingsmead Corporation Limited as a director
30 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Mar 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
07 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 10,000
02 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
01 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Mar 2009 287 Registered office changed on 12/03/2009 from 2 westree road maidstone kent ME16 8HB
04 Mar 2009 363a Return made up to 24/01/09; full list of members
03 Mar 2009 288c Director's change of particulars / paula coles / 19/02/2009
16 Jul 2008 MEM/ARTS Memorandum and Articles of Association
03 Jul 2008 CERTNM Company name changed coles mcconnell design LIMITED\certificate issued on 07/07/08
24 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Apr 2008 363a Return made up to 24/01/08; full list of members