- Company Overview for COLEFLETCHER LIMITED (SC583234)
- Filing history for COLEFLETCHER LIMITED (SC583234)
- People for COLEFLETCHER LIMITED (SC583234)
- More for COLEFLETCHER LIMITED (SC583234)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2022 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
12 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 17 March 2019
|
|
19 Mar 2019 | PSC01 | Notification of Maureen Cole as a person with significant control on 17 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr John Arthur Henry Cole as a person with significant control on 19 March 2019 | |
12 Feb 2019 | PSC04 | Change of details for Mr John Arthur Henry Cole as a person with significant control on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr John Arthur Henry Cole on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 7 Gartness Drive Airdrie North Lanarkshire ML6 6HU United Kingdom to 10 Bore Road Airdrie North Lanarkshire ML6 6HU on 12 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr John Arthur Henry Cole on 19 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from 7 Gartness Drive Airdrie North Lanarkshire Scotland ML6 8PT United Kingdom to 7 Gartness Drive Airdrie North Lanarkshire ML6 6HU on 19 September 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr John Arthur Henry Cole on 30 July 2018 | |
30 Jul 2018 | AD01 | Registered office address changed from 7 Gartness Drive Airdrie North Lanarkshire ML6 8PT Scotland to 7 Gartness Drive Airdrie North Lanarkshire Scotland ML6 8PT on 30 July 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr John Arthur Henry Cole as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mr John Arthur Henry Cole on 4 April 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|