- Company Overview for COLEVIN INTERIORS LTD. (03726344)
- Filing history for COLEVIN INTERIORS LTD. (03726344)
- People for COLEVIN INTERIORS LTD. (03726344)
- Charges for COLEVIN INTERIORS LTD. (03726344)
- Insolvency for COLEVIN INTERIORS LTD. (03726344)
- More for COLEVIN INTERIORS LTD. (03726344)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2024 | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2023 | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2022 | |
22 Apr 2021 | AD02 | Register inspection address has been changed from 4 Winton Cottages Farmer Road Rottingdean East Sussex BR8 7AG to 4 Winton Cottages Farmer Road Rottingdean East Sussex BN2 7FJ | |
01 Apr 2021 | AD02 | Register inspection address has been changed to 4 Winton Cottages Farmer Road Rottingdean East Sussex BR8 7AG | |
26 Mar 2021 | AD01 | Registered office address changed from , 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 March 2021 | |
26 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | LIQ01 | Declaration of solvency | |
18 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
20 Nov 2020 | TM01 | Termination of appointment of Andrew Peter Browne as a director on 20 November 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
04 Jul 2019 | MR04 | Satisfaction of charge 037263440003 in full | |
18 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
28 Feb 2018 | CH01 | Director's details changed for Vincent Francis Sexton on 28 February 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|