- Company Overview for COLEWOOD AUTOMOTIVE SOLUTIONS LIMITED (11826655)
- Filing history for COLEWOOD AUTOMOTIVE SOLUTIONS LIMITED (11826655)
- People for COLEWOOD AUTOMOTIVE SOLUTIONS LIMITED (11826655)
- More for COLEWOOD AUTOMOTIVE SOLUTIONS LIMITED (11826655)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2021 | AD01 | Registered office address changed from Colewood House 1 Kingfisher Court Bowesfield Park Stockton-on-Tees Cleveland TS18 3EX United Kingdom to Unit 16 Commercial Way London NW10 7XF on 5 January 2021 | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2019 | TM01 | Termination of appointment of Justine Amelia Hutchins as a director on 2 December 2019 | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 April 2019
|
|
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 14 April 2019
|
|
17 Apr 2019 | AP01 | Appointment of Ms Justine Amelia Hutchins as a director on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr Michael Eric Ronald Wise as a director on 17 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
26 Mar 2019 | PSC01 | Notification of Justine Amelia Hutchins as a person with significant control on 22 March 2019 | |
26 Mar 2019 | PSC04 | Change of details for Mr Travis Michael Coleman as a person with significant control on 22 March 2019 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 March 2019
|
|
14 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-14
|