Advanced company searchLink opens in new window

COLDAVIAN LTD

Company number 05696203

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 Aug 2019 TM01 Termination of appointment of Colin Arthur Reffell as a director on 31 July 2019
08 Aug 2019 TM01 Termination of appointment of Mark Jonathan Gray as a director on 31 July 2019
08 Aug 2019 TM01 Termination of appointment of Ian Lea Baxter as a director on 31 July 2019
08 Aug 2019 PSC02 Notification of Lockwood Packaging Group Ltd as a person with significant control on 31 July 2019
08 Aug 2019 TM02 Termination of appointment of Ian Lea Baxter as a secretary on 31 July 2019
08 Aug 2019 AP01 Appointment of Mr Mark Jonathan Gray as a director on 31 July 2019
08 Aug 2019 PSC07 Cessation of David John Whitelaw as a person with significant control on 31 July 2019
08 Aug 2019 PSC07 Cessation of Colin Arthur Reffell as a person with significant control on 31 July 2019
08 Aug 2019 PSC07 Cessation of Ian Lea Baxter as a person with significant control on 31 July 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
06 Feb 2019 PSC01 Notification of David John Whitelaw as a person with significant control on 6 April 2016
06 Feb 2019 PSC01 Notification of Ian Lea Baxter as a person with significant control on 6 April 2016
10 May 2018 AA Total exemption full accounts made up to 31 January 2018
18 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
17 Apr 2018 SH06 Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 45,000
17 Apr 2018 SH03 Purchase of own shares.
24 May 2017 AA Total exemption full accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000
15 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000
19 Dec 2014 AP03 Appointment of Mr Ian Lea Baxter as a secretary on 18 December 2014
19 Dec 2014 TM01 Termination of appointment of John George Austin as a director on 17 December 2014
19 Dec 2014 TM02 Termination of appointment of John George Austin as a secretary on 17 December 2014