- Company Overview for P COLEMAN LIMITED (06451033)
- Filing history for P COLEMAN LIMITED (06451033)
- People for P COLEMAN LIMITED (06451033)
- More for P COLEMAN LIMITED (06451033)
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
|
|
07 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
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
|
|
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
|
|
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 |