Advanced company searchLink opens in new window

BERNARD COLEMAN LIMITED

Company number 00396537

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2015 DS01 Application to strike the company off the register
16 Mar 2015 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
16 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 March 2015
15 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 AA01 Previous accounting period extended from 31 August 2013 to 31 December 2013
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
21 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 May 2012 AP01 Appointment of Joyce Coleman as a director
12 Sep 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Dec 2010 AD01 Registered office address changed from Moonstone Pilgrims Way, Westhumble Dorking Surrey RH5 6AP on 9 December 2010
09 Dec 2010 AP04 Appointment of Wsm Services Limited as a secretary
09 Dec 2010 TM02 Termination of appointment of Pauline Kendrick as a secretary
26 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
30 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
03 Sep 2009 363a Return made up to 29/07/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008
19 Aug 2008 288c Director's change of particulars / bernard coleman / 15/08/2008
19 Aug 2008 363a Return made up to 29/07/08; full list of members
10 Jan 2008 AA Total exemption small company accounts made up to 31 August 2007