Advanced company searchLink opens in new window

COLGATE MEDICAL LIMITED

Company number 01311455

Filter by category

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)
07 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 013114550013
07 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Aug 2019 TM01 Termination of appointment of Joseph Brent Alldredge as a director on 5 July 2019
19 Oct 2018 AD01 Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ to 15 Canada Square London E14 5GL on 19 October 2018
12 Oct 2018 600 Appointment of a voluntary liquidator
12 Oct 2018 LIQ01 Declaration of solvency
12 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
19 Sep 2018 SH20 Statement by Directors
19 Sep 2018 SH19 Statement of capital on 19 September 2018
  • GBP 1
19 Sep 2018 CAP-SS Solvency Statement dated 19/09/18
19 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
18 Nov 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Joseph Brent Alldredge on 5 July 2016
21 Jul 2016 AP01 Appointment of Mr Joseph Brent Alldredge as a director on 5 July 2016
20 Jul 2016 TM01 Termination of appointment of Jeff Michael Schumm as a director on 5 July 2016
13 Jun 2016 AP01 Appointment of Stacy Leann Kohn as a director on 1 May 2016
10 Jun 2016 TM01 Termination of appointment of Maritza Vazquez Royall as a director on 23 April 2016
02 Mar 2016 AA Full accounts made up to 31 December 2014
22 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 497,881
17 Feb 2016 CH01 Director's details changed
17 Feb 2016 CH01 Director's details changed for Douglas Clinton Rice on 1 January 2016