- Company Overview for COLE CONTRACTING LTD (04739613)
- Filing history for COLE CONTRACTING LTD (04739613)
- People for COLE CONTRACTING LTD (04739613)
- More for COLE CONTRACTING LTD (04739613)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2010 | AD01 | Registered office address changed from 320 Petre Street Sheffield South Yorkshire S4 8LU on 7 July 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2009 | TM01 | Termination of appointment of Lee Cole as a director | |
25 Aug 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
18 Nov 2008 | 363a | Return made up to 18/04/08; full list of members | |
31 Oct 2007 | 88(2)R | Ad 30/10/07--------- £ si 48@1=48 £ ic 2/50 | |
08 Jun 2007 | 363a | Return made up to 18/04/07; full list of members | |
07 Jul 2006 | 363a | Return made up to 18/04/06; full list of members | |
31 May 2006 | AA | Accounts made up to 30 April 2006 | |
24 Nov 2005 | 288a | New director appointed | |
07 Nov 2005 | AA | Accounts made up to 30 April 2005 | |
07 Nov 2005 | 288b | Director resigned | |
25 Apr 2005 | 363s | Return made up to 18/04/05; full list of members | |
02 Feb 2005 | AA | Accounts made up to 30 April 2004 | |
13 May 2004 | 363s | Return made up to 18/04/04; full list of members | |
13 May 2004 | 363(288) |
Secretary resigned;director resigned
|
|
19 Feb 2004 | 288a | New director appointed | |
28 Nov 2003 | 288a | New secretary appointed | |
13 Nov 2003 | CERTNM | Company name changed 2 paxs LTD\certificate issued on 13/11/03 | |
18 Apr 2003 | NEWINC | Incorporation |