COLERIDGE (NO. 35) LIMITED: Filings - Page 2

  • Overview

    Company NameCOLERIDGE (NO. 35) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for COLERIDGE (NO. 35) LIMITED?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Nov 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Claire Treacy as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    22 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2014

    Statement of capital on Nov 14, 2014

    • Capital: GBP 1
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Jun 30, 2013

    23 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Valsec Director Limited on Jul 01, 2013

    2 pagesCH02

    Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013

    2 pagesCH01

    Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ* on Jul 02, 2013

    1 pagesAD01

    Full accounts made up to Jun 30, 2012

    22 pagesAA

    Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012

    2 pagesCH01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2011

    22 pagesAA

    legacy

    25 pagesMG01

    Annual return made up to Nov 10, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010

    3 pagesCH04

    Annual return made up to Nov 10, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    22 pagesAA

    Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010

    3 pagesCH04

    Termination of appointment of Abayomi Okunola as a director

    2 pagesTM01

    Appointment of Mr Fraser James Kennedy as a director

    3 pagesAP01

    Full accounts made up to Jun 30, 2009

    23 pagesAA

    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