COLERIDGE (NO. 35) LIMITED: Filings - Page 2
Overview
Company Name | COLERIDGE (NO. 35) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05282899 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for COLERIDGE (NO. 35) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Nov 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Nov 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2013 | 23 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Valsec Director Limited on Jul 01, 2013 | 2 pages | CH02 | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ* on Jul 02, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2012 | 22 pages | AA | ||||||||||
Director's details changed for Mr Fraser James Kennedy on Nov 05, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 22 pages | AA | ||||||||||
legacy | 25 pages | MG01 | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Dec 09, 2010 | 3 pages | CH04 | ||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 22 pages | AA | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Sep 16, 2010 | 3 pages | CH04 | ||||||||||
Termination of appointment of Abayomi Okunola as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Fraser James Kennedy as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 23 pages | AA | ||||||||||
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