Advanced company searchLink opens in new window

COLEVALE LIMITED

Company number 06226890

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)
28 Jul 2016 BONA Bona Vacantia disclaimer
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
18 Jan 2012 COCOMP Order of court to wind up
09 Sep 2011 AP01 Appointment of Mr Andrew Lerner as a director on 9 September 2011
14 Jun 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 2
28 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
27 Apr 2010 CH04 Secretary's details changed for Crockwell Leaseholds Limited on 1 March 2010
19 Feb 2010 AP04 Appointment of Crockwell Leaseholds Limited as a secretary
19 Feb 2010 AP02 Appointment of Beach Properties Management Limited as a director
19 Feb 2010 TM02 Termination of appointment of Debra Fisher as a secretary
19 Feb 2010 TM01 Termination of appointment of Brian Anderson as a director
19 Feb 2010 TM01 Termination of appointment of Martin Learner as a director
24 Oct 2009 AA Accounts for a dormant company made up to 30 April 2009
06 May 2009 363a Return made up to 25/04/09; full list of members
20 Feb 2009 AA Accounts made up to 30 April 2008
20 May 2008 363a Return made up to 25/04/08; full list of members
17 Jul 2007 395 Particulars of mortgage/charge
17 Jul 2007 395 Particulars of mortgage/charge
01 Jun 2007 288a New director appointed
24 May 2007 288b Secretary resigned
24 May 2007 288b Director resigned
24 May 2007 288a New secretary appointed
24 May 2007 288a New director appointed