Advanced company searchLink opens in new window

C.J. COLEMAN MARINE LIMITED

Company number 03261602

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2015 CH03 Secretary's details changed for James Foster on 18 June 2015
18 Jun 2015 CH01 Director's details changed for Mr Mark Christopher Leonard Aspinall on 18 June 2015
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2015 DS01 Application to strike the company off the register
03 Dec 2014 TM01 Termination of appointment of Lars Peter Richard Ahlas as a director on 30 November 2014
20 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,240
01 Jul 2014 AA Accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,240
12 Jun 2013 AA Accounts made up to 31 December 2012
09 Jan 2013 AP01 Appointment of Lars Peter Rickard Ahlas as a director
28 Dec 2012 TM01 Termination of appointment of George Murray as a director
28 Dec 2012 TM01 Termination of appointment of Christopher Coleman as a director
28 Dec 2012 AP01 Appointment of Mr Benjamin James Roberts Coleman as a director
13 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
27 Mar 2012 CERTNM Company name changed coleman & large LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
27 Mar 2012 CONNOT Change of name notice
13 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-05
13 Mar 2012 CONNOT Change of name notice
24 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
30 Mar 2011 TM01 Termination of appointment of David Merry as a director
26 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
07 Sep 2010 AA Accounts made up to 31 December 2009