Advanced company searchLink opens in new window

COLEVIN INTERIORS LTD.

Company number 03726344

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
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
  • GBP 140