- Company Overview for COLSON & LOARING BOILER MEDICS LIMITED (07152646)
- Filing history for COLSON & LOARING BOILER MEDICS LIMITED (07152646)
- People for COLSON & LOARING BOILER MEDICS LIMITED (07152646)
- More for COLSON & LOARING BOILER MEDICS LIMITED (07152646)
| 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) |
|---|---|---|---|
| 04 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 06 Feb 2013 | DS01 | Application to strike the company off the register | |
| 17 Feb 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
| 08 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
| 11 Apr 2011 | CH01 | Director's details changed for Nigel Roland Colson on 30 March 2011 | |
| 11 Apr 2011 | CH01 | Director's details changed for Nigel Roland Colson on 30 March 2011 | |
| 11 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
| 14 Apr 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 April 2011 | |
| 18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 February 2010
|
|
| 25 Feb 2010 | AP03 | Appointment of James Nigel Colson as a secretary | |
| 25 Feb 2010 | AP01 | Appointment of Nigel Roland Colson as a director | |
| 25 Feb 2010 | AP01 | Appointment of Richard George Clarke as a director | |
| 25 Feb 2010 | AP01 | Appointment of James Nigel Colson as a director | |
| 15 Feb 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
| 10 Feb 2010 | NEWINC |
Incorporation
|