Advanced company searchLink opens in new window

COLEBUNKER LIMITED

Company number 05401717

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)
29 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 31 January 2020
28 Feb 2019 AD01 Registered office address changed from Greenacres 39 Sidford High Street Sidford Devon EX10 9SH to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 28 February 2019
27 Feb 2019 LIQ01 Declaration of solvency
27 Feb 2019 600 Appointment of a voluntary liquidator
27 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-01
09 May 2018 AD03 Register(s) moved to registered inspection location Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
09 May 2018 AD02 Register inspection address has been changed to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
12 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
17 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Andrew John Cole as a director on 6 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
14 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
13 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
11 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
01 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
04 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
10 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
24 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
23 May 2011 CERTNM Company name changed pets pride LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution