Advanced company searchLink opens in new window

COLTER INTERNATIONAL LIMITED

Company number 07176713

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)
17 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Jan 2016 AD01 Registered office address changed from Unit 1a Preserve Works Jubliee Way Shipley West Yorkshire BD18 1QG to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 28 January 2016
25 Jan 2016 4.20 Statement of affairs with form 4.19
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-15
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2015 DS01 Application to strike the company off the register
23 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton W Yorks BD19 3QB United Kingdom on 3 December 2012
19 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
04 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
19 Mar 2010 AP01 Appointment of Jonathan Heaton as a director
18 Mar 2010 TM01 Termination of appointment of Jonathon Round as a director
03 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)