Advanced company searchLink opens in new window

COLEMOSS LIMITED

Company number 01379782

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
10 Mar 2010 AD01 Registered office address changed from Paddocks End Brook End Farm, Brook End Hurley Atherstone Warwickshire CV9 2JP United Kingdom on 10 March 2010
17 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Feb 2010 AA Total exemption small company accounts made up to 30 June 2008
29 Apr 2009 363a Return made up to 25/04/09; full list of members
21 Apr 2009 353 Location of register of members
21 Apr 2009 287 Registered office changed on 21/04/2009 from 22 middlesmoor wilnecote tamworth staffordshire B77 4PL
21 Apr 2009 288c Director's Change of Particulars / wayne starr / 21/04/2009 / HouseName/Number was: , now: paddocks end; Street was: 22 middlesmoor, now: brook end farm, brook end; Area was: wilnecote, now: hurley; Post Town was: tamworth, now: atherstone; Region was: staffordshire, now: warwickshire; Post Code was: B77 4PL, now: CV9 2JP; Country was: , now: unite
21 Apr 2009 288b Appointment Terminated Director katherine edmonds
21 Apr 2009 288b Appointment Terminated Secretary katherine edmonds
18 Jun 2008 363a Return made up to 25/04/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
17 May 2007 363a Return made up to 25/04/07; full list of members
08 May 2007 AA Total exemption small company accounts made up to 30 June 2006
03 May 2006 AA Total exemption small company accounts made up to 30 June 2005
27 Apr 2006 363a Return made up to 25/04/06; full list of members
26 Apr 2005 363s Return made up to 25/04/05; full list of members
21 Mar 2005 AA Total exemption small company accounts made up to 30 June 2004
24 May 2004 363s Return made up to 25/04/04; full list of members
24 May 2004 363(288) Director resigned
30 Mar 2004 288a New director appointed
30 Mar 2004 AA Total exemption small company accounts made up to 30 June 2003
01 Nov 2003 287 Registered office changed on 01/11/03 from: sterling house 97 lichfield street tamworth staffordshire B79 7QF