Advanced company searchLink opens in new window

COLEY THERMOMETERS LIMITED

Company number SC113000

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)
14 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2010 DS01 Application to strike the company off the register
26 Jul 2010 TM02 Termination of appointment of Catherine Phair as a secretary
26 Jul 2010 TM01 Termination of appointment of John O'neill as a director
06 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
Statement of capital on 2010-01-06
  • GBP 2
06 Jan 2010 CH01 Director's details changed for Frank Phair on 29 December 2009
06 Jan 2010 CH03 Secretary's details changed for Catherine Phair on 29 December 2009
06 Jan 2010 CH01 Director's details changed for John O'neill on 29 December 2009
04 Sep 2009 AA Accounts made up to 31 December 2008
05 Jan 2009 363a Return made up to 29/12/08; full list of members
03 Jul 2008 AA Accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 29/12/07; full list of members
21 Sep 2007 AA Accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 29/12/06; full list of members
07 Sep 2006 AA Accounts made up to 31 December 2005
10 Jan 2006 363a Return made up to 29/12/05; full list of members
16 Mar 2005 AA Accounts made up to 31 December 2004
06 Jan 2005 363s Return made up to 29/12/04; full list of members
22 Sep 2004 AA Accounts made up to 31 December 2003
04 May 2004 288a New secretary appointed
04 May 2004 288b Secretary resigned
14 Jan 2004 363s Return made up to 29/12/03; full list of members
30 Oct 2003 AA Accounts made up to 31 December 2002
20 Feb 2003 363s Return made up to 29/12/02; full list of members