Advanced company searchLink opens in new window

COLEMAN UK LIMITED

Company number 02756825

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)
18 Aug 2023 AD01 Registered office address changed from The Courtyard Wraxall Hill Wraxall Bristol BS48 1NA England to The Shard 32 London Bridge Street London SE1 9SG on 18 August 2023
18 Aug 2023 600 Appointment of a voluntary liquidator
18 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-01
17 Aug 2023 LIQ01 Declaration of solvency
29 Jun 2023 TM01 Termination of appointment of Martin Vergien as a director on 3 May 2023
29 Jun 2023 TM01 Termination of appointment of Raj Bhalchandra Dave as a director on 15 June 2023
18 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
25 Nov 2022 AA Full accounts made up to 31 December 2021
29 Sep 2022 SH19 Statement of capital on 29 September 2022
  • GBP 1.00
29 Sep 2022 SH20 Statement by Directors
29 Sep 2022 CAP-SS Solvency Statement dated 27/09/22
29 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 27/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
19 Jan 2022 PSC05 Change of details for Newell Brands Inc as a person with significant control on 1 November 2019
06 Oct 2021 AA Full accounts made up to 31 December 2020
30 Jul 2021 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to 2 New Bailey 6 Stanley Street Manchester M3 5GS
03 May 2021 CH03 Secretary's details changed for Andrew Noble on 30 April 2021
13 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Nov 2020 AA Full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 AP01 Appointment of Mr. Brian James Decker as a director on 18 February 2019
19 Feb 2019 TM01 Termination of appointment of Richard Michael Wuerthele as a director on 15 February 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017