Advanced company searchLink opens in new window

COLEY JOHNSON GROUP SERVICES LTD

Company number 06081417

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 TM01 Termination of appointment of Nigel Copleston as a director
28 Apr 2010 AD01 Registered office address changed from Primrose Cottage Leywood Road Nr Harvel Meopham Kent DA13 0UH on 28 April 2010
02 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 850
07 Jul 2009 363a Return made up to 01/06/09; full list of members
07 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Feb 2009 363a Return made up to 05/02/08; full list of members
24 Jan 2009 288c Director and Secretary's Change of Particulars / nigel copleston / 01/01/2009 / Street was: primrose cottage, now: leywood road; Area was: leywood road, now: nr harvel; Region was: , now: kent
24 Jan 2009 288c Director and Secretary's Change of Particulars / nigel copleston / 01/01/2009 / HouseName/Number was: , now: primrose cottage; Street was: 1 ropers farm, now: primrose cottage; Area was: ropers green lane, now: leywood road; Post Town was: high halstow, now: meopham; Post Code was: ME3 8AD, now: DA13 0UH
24 Jan 2009 288b Appointment Terminated Director nigel hills
24 Jan 2009 288b Appointment Terminated Director emma hills
18 Dec 2008 288b Appointment Terminated Director carolyn copleston
26 Nov 2008 287 Registered office changed on 26/11/2008 from fenn barn st marys hoo rochester kent ME3 8QS
04 Jul 2008 288b Appointment Terminated Director moya harvey
19 Jun 2008 288b Appointment Terminated Director stephen ford
08 Jan 2008 287 Registered office changed on 08/01/08 from: ropers farm, ropers green lane high halstow rochester kent ME3 8AD
24 May 2007 395 Particulars of mortgage/charge
22 May 2007 288b Director resigned
22 May 2007 288b Director resigned
05 Feb 2007 NEWINC Incorporation