Advanced company searchLink opens in new window

NM COLEMAN LTD

Company number 06334033

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 DS01 Application to strike the company off the register
26 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2016 CS01 Confirmation statement made on 4 August 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 TM02 Termination of appointment of Dennis Keith Moseley as a secretary on 31 August 2014
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Oct 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
21 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Neville Michael Coleman on 4 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 04/08/09; full list of members
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008