- Company Overview for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED (04573573)
- Filing history for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED (04573573)
- People for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED (04573573)
- Insolvency for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED (04573573)
- More for COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED (04573573)
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) |
---|---|---|---|
02 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 | |
28 Apr 2014 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 28 April 2014 | |
28 Apr 2014 | AD02 | Register inspection address has been changed | |
24 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2014 | 4.70 | Declaration of solvency | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
26 Feb 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 | |
14 Mar 2011 | AP01 | Appointment of Mr Prasad Nagnath Pitale as a director | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Jan 2010 | TM02 | Termination of appointment of Deborah Saunders as a secretary | |
04 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Jonathan Scott Foster on 1 October 2009 | |
16 Oct 2009 | CH01 | Director's details changed for Richard Conway on 1 October 2009 |