Advanced company searchLink opens in new window

COLEMAN 2009 LIMITED

Company number 06990821

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)
05 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 19 December 2018
08 Jan 2018 AD01 Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to Devonshire House 60 Goswell Road London EC1M 7AD on 8 January 2018
03 Jan 2018 LIQ01 Declaration of solvency
03 Jan 2018 600 Appointment of a voluntary liquidator
15 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Colin Rowney as a director on 3 November 2016
03 Nov 2016 AP01 Appointment of Mr Guy David Bullen as a director on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from Portsoken House 155 Minories London EC3N 1BT to 140 Fenchurch Street London EC3M 6BL on 3 November 2016
03 Nov 2016 AP01 Appointment of Mr John Anthony Mccormack as a director on 3 November 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
02 Nov 2016 TM01 Termination of appointment of James Foster as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Mark Christopher Leonard Aspinall as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Benjamin James Roberts Coleman as a director on 1 November 2016
02 Nov 2016 TM02 Termination of appointment of James Foster as a secretary on 1 November 2016
25 Aug 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
05 Aug 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 CH01 Director's details changed for Mr James Foster on 18 June 2015
18 Jun 2015 CH03 Secretary's details changed for James Foster on 18 June 2015
20 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100