Advanced company searchLink opens in new window

COLERIDGE (NO.24) LIMITED

Company number 04802866

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)
29 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
29 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
13 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 13 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
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 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
26 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Nov 2013 MR04 Satisfaction of charge 1 in full
05 Nov 2013 MR04 Satisfaction of charge 2 in full
05 Nov 2013 MR04 Satisfaction of charge 3 in full
05 Nov 2013 MR04 Satisfaction of charge 4 in full
03 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 YO11 2AQ on 2 July 2013
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012