Advanced company searchLink opens in new window

COLEMAN UK GROUP LIMITED

Company number 00535660

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
07 Jul 2016 SH19 Statement of capital on 7 July 2016
  • GBP 1
30 Jun 2016 SH20 Statement by Directors
30 Jun 2016 CAP-SS Solvency Statement dated 27/06/16
30 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
16 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
28 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 18,000
29 Jun 2015 AP01 Appointment of Mr Michael James Isaac as a director on 1 June 2015
25 Nov 2014 AA Accounts made up to 31 December 2013
25 Nov 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
25 Nov 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
09 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 18,000
02 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
14 Nov 2013 AUD Auditor's resignation
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 18,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
17 Apr 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 April 2013
26 Mar 2013 AP01 Appointment of David James Meyer as a director
18 Oct 2012 AP01 Appointment of Keith Hildum as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8