COLDHARBOUR SYSTEMS LIMITED: Filings

  • Overview

    Company NameCOLDHARBOUR SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01894301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COLDHARBOUR SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on Dec 12, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Director's details changed for Mr Wayne Andrew Story on Jul 02, 2018

    2 pagesCH01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Registered office address changed from C/O Civica Group Limited 2 Burston Road London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018

    1 pagesAD01

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Downing as a director on Mar 19, 2018

    1 pagesTM01

    Satisfaction of charge 018943010005 in full

    4 pagesMR04

    Satisfaction of charge 018943010004 in full

    4 pagesMR04

    Confirmation statement made on Jun 15, 2017 with updates

    4 pagesCS01

    Notification of Civica Uk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Appointment of Mr Wayne Story as a director on Jul 04, 2016

    2 pagesAP01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 6,248
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0