Advanced company searchLink opens in new window

COLIN MEAR LIMITED

Company number 07146011

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)
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
  • RES13 ‐ Company documents/company business 12/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 223.53