- Company Overview for COLEMAN CONSTRUCTION MASONRY SPECIALISTS UK LTD (10184518)
- Filing history for COLEMAN CONSTRUCTION MASONRY SPECIALISTS UK LTD (10184518)
- People for COLEMAN CONSTRUCTION MASONRY SPECIALISTS UK LTD (10184518)
- More for COLEMAN CONSTRUCTION MASONRY SPECIALISTS UK LTD (10184518)
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
|
|
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
|