Advanced company searchLink opens in new window

COLEMAN & CLARKE LIMITED

Company number 05485008

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)
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 22 June 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
30 Dec 2015 AP01 Appointment of Mr Steve Spencer Clarke as a director on 30 December 2015
30 Dec 2015 TM01 Termination of appointment of Timothy Eugene Howard as a director on 30 December 2015
30 Dec 2015 AP01 Appointment of Mr David Austin Coleman as a director on 30 December 2015
30 Dec 2015 CERTNM Company name changed taste of berkshire LIMITED\certificate issued on 30/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Dec 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
01 Dec 2015 TM02 Termination of appointment of Julie Chisholm as a secretary on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Ian Leslie Chisholm as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Timothy Eugene Howard as a director on 1 December 2015
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
16 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Sep 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
21 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009