- Company Overview for COLTER INTERNATIONAL LIMITED (07176713)
- Filing history for COLTER INTERNATIONAL LIMITED (07176713)
- People for COLTER INTERNATIONAL LIMITED (07176713)
- Insolvency for COLTER INTERNATIONAL LIMITED (07176713)
- More for COLTER INTERNATIONAL LIMITED (07176713)
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
|
|
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
|
|
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
|
|
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
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
|