Advanced company searchLink opens in new window

COLERIDGE (WEDNESBURY 2) LIMITED

Company number 04414667

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)
30 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
11 Apr 2016 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 11 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
12 Jan 2016 MR04 Satisfaction of charge 6 in full
12 Jan 2016 MR04 Satisfaction of charge 7 in full
12 Jan 2016 MR04 Satisfaction of charge 5 in full
12 Jan 2016 MR04 Satisfaction of charge 8 in full
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
14 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
17 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012