- Company Overview for COLEFIELD LIMITED (06696051)
- Filing history for COLEFIELD LIMITED (06696051)
- People for COLEFIELD LIMITED (06696051)
- Charges for COLEFIELD LIMITED (06696051)
- Insolvency for COLEFIELD LIMITED (06696051)
- More for COLEFIELD LIMITED (06696051)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
28 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
26 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2013 | |
04 Feb 2013 | LIQ MISC OC | Court order insolvency:-re. Replacement of liquidator | |
04 Feb 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
26 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
14 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2011 | |
01 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2012 | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 23 March 2011 | |
23 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2011 | |
15 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP on 10 March 2010 | |
04 Mar 2010 | AD01 | Registered office address changed from Top Floor Office Hatton Court Hotel Upton Hill Upton St. Leonards Gloucester GL4 8DE United Kingdom on 4 March 2010 | |
28 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
02 Sep 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/01/2010 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 1 london road kettering northamptonshire NN16 0EF | |
03 Dec 2008 | 288a | Director appointed brian hurford | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from ternion court 264 - 268 upper fourth street central milton keynes buckinghamshire MK9 1DP | |
02 Dec 2008 | 288a | Secretary appointed sue moore | |
02 Dec 2008 | 288b | Appointment terminated secretary aldbury secretaries LIMITED |