Advanced company searchLink opens in new window

COLEMAN STREET DEVELOPMENTS LIMITED

Company number 05278531

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2021 DS01 Application to strike the company off the register
25 Aug 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
08 Jul 2019 TM01 Termination of appointment of Simon Clive Camp as a director on 30 June 2019
08 Jul 2019 AP01 Appointment of David John Camp as a director on 30 June 2019
05 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
11 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
15 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
13 Apr 2017 TM01 Termination of appointment of Stephen Anthony Moschini as a director on 24 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Apr 2017 AA Unaudited abridged accounts made up to 30 June 2016
10 Aug 2016 CH01 Director's details changed for Neil Fredrick David Nutley on 9 August 2016
03 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Clive Camp on 4 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Stephen Anthony Moschini on 4 December 2015
30 Dec 2015 CH01 Director's details changed for Frederick Paul Lewis on 4 December 2015
25 Nov 2015 TM01 Termination of appointment of Michael William O'farrell as a director on 20 March 2015
13 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013