Advanced company searchLink opens in new window

COLEFIELD LIMITED

Company number 06696051

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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