- Company Overview for COLEBUNKER LIMITED (05401717)
- Filing history for COLEBUNKER LIMITED (05401717)
- People for COLEBUNKER LIMITED (05401717)
- Insolvency for COLEBUNKER LIMITED (05401717)
- Registers for COLEBUNKER LIMITED (05401717)
- More for COLEBUNKER LIMITED (05401717)
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
|
|
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
|
|
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
|
|
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
|
|
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
|