Advanced company searchLink opens in new window

P COLEMAN LIMITED

Company number 06451033

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2017 CS01 Confirmation statement made on 11 December 2016 with updates
28 Jan 2017 AD01 Registered office address changed from C/O William Muskett Opticians 108 North Street Romford RM1 1DL England to 51 Hallett Way 51 Hallett Way Bude Cornwall EX238PG on 28 January 2017
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE to C/O William Muskett Opticians 108 North Street Romford RM1 1DL on 23 September 2016
01 Mar 2016 CERTNM Company name changed southern optics LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
07 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
19 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 Dec 2013 AD02 Register inspection address has been changed
04 Nov 2013 AD01 Registered office address changed from Unit 85 Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England on 4 November 2013
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AD01 Registered office address changed from 15 Morris Avenue Manor Park London E12 6ER England on 14 June 2013
31 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Feb 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 Feb 2012 CH01 Director's details changed for Miss Peggy Louise Coleman on 1 January 2010
27 Feb 2012 AD01 Registered office address changed from 337 High Road Ilford Essex IG1 1TE on 27 February 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009