Advanced company searchLink opens in new window

COLEMAN ADVISORS LIMITED

Company number 05065377

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)
08 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Arthur Joseph Grice as a director on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Edwardson Parker Associates Limited as a director on 28 October 2019
25 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,000
10 Feb 2016 CH01 Director's details changed for Mr Arthur Joseph Grice on 1 December 2015
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
18 Mar 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
06 Mar 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 1 February 2015
06 Mar 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 February 2015
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 20,000
13 Dec 2013 CH02 Director's details changed for Edwardson Parker Associates Limited on 10 December 2013
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Oct 2013 AP01 Appointment of Mr Christopher Collins as a director