Advanced company searchLink opens in new window

COLE CONTRACTING LTD

Company number 04739613

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)
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