- Company Overview for COLERIDGE IN WALES LIMITED (08627725)
- Filing history for COLERIDGE IN WALES LIMITED (08627725)
- People for COLERIDGE IN WALES LIMITED (08627725)
- More for COLERIDGE IN WALES LIMITED (08627725)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
12 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of Richard Mark Parry as a director on 1 June 2019 | |
22 Oct 2018 | TM01 | Termination of appointment of Jane Louise Lorimer as a director on 17 May 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
26 Sep 2018 | AD01 | Registered office address changed from 74 High Street Fishguard Pembrokeshire SA65 9AU to 7 Beach Lane Penarth Vale of Glamorgan CF64 1AN on 26 September 2018 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Nov 2015 | AP01 | Appointment of Christopher Richard Michael Glynn as a director on 23 April 2015 | |
28 Nov 2015 | AP01 | Appointment of Ms Jane Louise Lorimer as a director on 23 April 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Susan Roch as a director on 31 August 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Helen Jane Parry as a director on 31 August 2015 |