Advanced company searchLink opens in new window

COLEMAN HYDRAULICS LIMITED

Company number 05222184

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 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jul 2023 600 Appointment of a voluntary liquidator
13 Jul 2023 LIQ10 Removal of liquidator by court order
16 Aug 2022 AD01 Registered office address changed from Howard House Graycar Business Park, Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN to 1 More London Place London SE1 2AF on 16 August 2022
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-02
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 LIQ01 Declaration of solvency
15 Aug 2022 AD03 Register(s) moved to registered inspection location Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
15 Aug 2022 AD02 Register inspection address has been changed to Howard House Graycar Business Park Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EN
01 Aug 2022 AP01 Appointment of Timothy Bentley as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of David Michael Seitz as a director on 1 August 2022
01 Aug 2022 TM01 Termination of appointment of Andrew Thomas Derbyshire as a director on 1 August 2022
25 May 2022 AP01 Appointment of Mr Garry John Mowbray as a director on 24 May 2022
18 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with updates
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Arrange filing of accounts 28/09/2021
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jul 2021 TM01 Termination of appointment of Erin Boyts Quinn as a director on 19 July 2021
29 Jul 2021 TM02 Termination of appointment of Erin Boyts Quinn as a secretary on 19 July 2021
29 Jul 2021 AP01 Appointment of David Michael Seitz as a director on 19 July 2021
29 Jul 2021 AP03 Appointment of David Michael Seitz as a secretary on 19 July 2021
20 Jan 2021 AP01 Appointment of Erin Boyts Quinn as a director on 19 January 2021