- Company Overview for COLEMAN UK LIMITED (02756825)
- Filing history for COLEMAN UK LIMITED (02756825)
- People for COLEMAN UK LIMITED (02756825)
- Charges for COLEMAN UK LIMITED (02756825)
- Insolvency for COLEMAN UK LIMITED (02756825)
- Registers for COLEMAN UK LIMITED (02756825)
- More for COLEMAN UK LIMITED (02756825)
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) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Aug 2023 | AD01 | Registered office address changed from The Courtyard Wraxall Hill Wraxall Bristol BS48 1NA England to The Shard 32 London Bridge Street London SE1 9SG on 18 August 2023 | |
18 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2023 | LIQ01 | Declaration of solvency | |
29 Jun 2023 | TM01 | Termination of appointment of Martin Vergien as a director on 3 May 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Raj Bhalchandra Dave as a director on 15 June 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
25 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
29 Sep 2022 | SH19 |
Statement of capital on 29 September 2022
|
|
29 Sep 2022 | SH20 | Statement by Directors | |
29 Sep 2022 | CAP-SS | Solvency Statement dated 27/09/22 | |
29 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
19 Jan 2022 | PSC05 | Change of details for Newell Brands Inc as a person with significant control on 1 November 2019 | |
06 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
30 Jul 2021 | AD02 | Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS | |
03 May 2021 | CH03 | Secretary's details changed for Andrew Noble on 30 April 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
26 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
19 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Feb 2019 | AP01 | Appointment of Mr. Brian James Decker as a director on 18 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Richard Michael Wuerthele as a director on 15 February 2019 |