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)
06 Nov 2015 MR04 Satisfaction of charge 5 in full
06 Nov 2015 MR04 Satisfaction of charge 7 in full
06 Nov 2015 MR04 Satisfaction of charge 063811410009 in full
30 Oct 2015 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015
30 Oct 2015 AD01 Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015
23 Oct 2015 MR04 Satisfaction of charge 6 in full
23 Oct 2015 MR04 Satisfaction of charge 063811410014 in full
07 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 14,998
02 Sep 2015 CH01 Director's details changed for Dr James Gerard Heffernan on 1 September 2015
24 Jul 2015 TM01 Termination of appointment of Michael Eric Nevin as a director on 7 July 2015
22 Jul 2015 AP01 Appointment of Thomas William Leader as a director on 7 July 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 CH01 Director's details changed for Michael Eric Nevin on 1 June 2015
22 Apr 2015 TM01 Termination of appointment of Adam David Robson as a director on 12 April 2015
29 Jan 2015 CH01 Director's details changed for Michael Eric Nevin on 9 October 2014
10 Nov 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 14,998
07 Oct 2014 MR01 Registration of charge 063811410014, created on 7 October 2014
08 Sep 2014 SH08 Change of share class name or designation
08 Sep 2014 SH06 Cancellation of shares. Statement of capital on 19 August 2014
  • GBP 2,417
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 2,418
08 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2014 SH03 Purchase of own shares.
15 Jul 2014 AA Full accounts made up to 30 September 2013
21 Dec 2013 MR01 Registration of charge 063811410013
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
22 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 15,017