Advanced company searchLink opens in new window

COLEMAN CONSTRUCTION MASONRY SPECIALISTS UK LTD

Company number 10184518

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jan 2018 TM01 Termination of appointment of Sandra Ann Butcher as a director on 6 January 2018
18 Sep 2017 CH03 Secretary's details changed for Simon Coleman-Butcher on 18 September 2017
18 Sep 2017 AP01 Appointment of Mr Simon Coleman-Butcher as a director on 18 September 2017
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
27 Mar 2017 AD01 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ England to Unit 1B Theaklen House Theaklen Drive St Leonards-on-Sea East Sussex TN38 9AZ on 27 March 2017
15 Mar 2017 AD01 Registered office address changed from Unit 1B Theaklen House Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ United Kingdom to Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea TN38 9AZ on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 1B Theaklen House Theaklen Drive St Leonards on Sea East Sussex TN38 9AZ on 15 March 2017
24 Jan 2017 CH03 Secretary's details changed for Simon Coleman-Butcher on 24 January 2017
02 Aug 2016 AP03 Appointment of Simon Coleman-Butcher as a secretary on 2 August 2016
02 Aug 2016 TM01 Termination of appointment of Simon Coleman-Butcher as a director on 2 August 2016
02 Aug 2016 TM02 Termination of appointment of Sandra Ann Butcher as a secretary on 2 August 2016
25 Jul 2016 AD01 Registered office address changed from 66 Martin Croft Silkstone S75 4JS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 July 2016
21 Jul 2016 AP03 Appointment of Sandra Ann Butcher as a secretary on 20 July 2016
21 Jul 2016 AP01 Appointment of Sandra Ann Butcher as a director on 20 July 2016
19 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-18
23 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 66 Martin Croft Silkstone S75 4JS on 23 June 2016
17 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-17
  • GBP 1