- Company Overview for COLIN MEAR LIMITED (07146011)
- Filing history for COLIN MEAR LIMITED (07146011)
- People for COLIN MEAR LIMITED (07146011)
- Charges for COLIN MEAR LIMITED (07146011)
- Insolvency for COLIN MEAR LIMITED (07146011)
- More for COLIN MEAR LIMITED (07146011)
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) |
---|---|---|---|
22 Jan 2025 | AM10 | Administrator's progress report | |
08 Jan 2025 | MR04 | Satisfaction of charge 071460110007 in full | |
08 Jan 2025 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 071460110006 | |
08 Jan 2025 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 071460110006 | |
24 Sep 2024 | AD01 | Registered office address changed from C/O Quantuma 3rd Floor Vintry Building Wine Street Bristol BS1 2BD to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 24 September 2024 | |
09 Aug 2024 | AM16 | Notice of order removing administrator from office | |
09 Aug 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
30 Jul 2024 | AM10 | Administrator's progress report | |
29 May 2024 | AM19 | Notice of extension of period of Administration | |
01 Feb 2024 | AM10 | Administrator's progress report | |
18 Sep 2023 | AM06 | Notice of deemed approval of proposals | |
31 Aug 2023 | AM03 | Statement of administrator's proposal | |
13 Jul 2023 | AD01 | Registered office address changed from Cme Combe Wood Combe St. Nicholas Chard Somerset TA20 3NL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 13 July 2023 | |
13 Jul 2023 | AM01 | Appointment of an administrator | |
05 Apr 2023 | TM01 | Termination of appointment of David John Weatherill as a director on 31 March 2023 | |
05 Apr 2023 | TM01 | Termination of appointment of Paul Graham Simmons as a director on 29 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
06 May 2022 | AA | Full accounts made up to 31 August 2021 | |
18 Feb 2022 | PSC01 | Notification of Paul Anthony Knight as a person with significant control on 12 March 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
11 Jun 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | MR01 | Registration of charge 071460110007, created on 12 March 2021 | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|