- Company Overview for COLEMAN & CLARKE LIMITED (05485008)
- Filing history for COLEMAN & CLARKE LIMITED (05485008)
- People for COLEMAN & CLARKE LIMITED (05485008)
- More for COLEMAN & CLARKE LIMITED (05485008)
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
|
|
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
|
|
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
|
|
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
|
|
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 |