Advanced company searchLink opens in new window

COLE-PARMER LIMITED

Company number 06381141

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)
11 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 11 September 2017
08 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
03 Jan 2017 CONNOT Change of name notice
02 Nov 2016 RP04AP01 Second filing for the appointment of Bernd Brust as a director
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Bernd Brust on 14 October 2015
06 Jul 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 CC04 Statement of company's objects
27 Nov 2015 AP01 Appointment of Andrew Timothy Waldes as a director on 14 October 2015
  • ANNOTATION Part Rectified Directors date of birth on the AP01 was removed from the public register on 09/02/16 as it was invalid or ineffective.
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Convert shares 23/10/2015
17 Nov 2015 TM02 Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015
17 Nov 2015 TM01 Termination of appointment of James Gerard Heffernan as a director on 14 October 2015
17 Nov 2015 TM01 Termination of appointment of Thomas William Leader as a director on 14 October 2015
17 Nov 2015 AP01 Appointment of Bernd Brust as a director on 14 October 2015
  • ANNOTATION Clarification a Second filed AP01 was registered on 02/11/2016
17 Nov 2015 AP01 Appointment of Andrew Timothy Waldes as a director on 14 October 2015
06 Nov 2015 MR04 Satisfaction of charge 063811410013 in full
06 Nov 2015 MR04 Satisfaction of charge 063811410011 in full
06 Nov 2015 MR04 Satisfaction of charge 3 in full
06 Nov 2015 MR04 Satisfaction of charge 2 in full
06 Nov 2015 MR04 Satisfaction of charge 063811410010 in full
06 Nov 2015 MR04 Satisfaction of charge 063811410012 in full
06 Nov 2015 MR04 Satisfaction of charge 4 in full
06 Nov 2015 MR04 Satisfaction of charge 1 in full