Advanced company searchLink opens in new window

COLEGATE VEHICLE HIRE LIMITED

Company number 01877766

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2016 DS01 Application to strike the company off the register
15 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50,000
28 Sep 2015 AD03 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS
27 Sep 2015 AD02 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS
22 Sep 2015 TM01 Termination of appointment of Robert Martin Fielding as a director on 17 September 2015
16 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
19 Aug 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA England to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 CC04 Statement of company's objects
18 Jun 2015 AP01 Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015
18 Jun 2015 AP03 Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015
18 Jun 2015 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 29 May 2015
18 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
24 Mar 2015 MR04 Satisfaction of charge 2 in full
24 Mar 2015 MR04 Satisfaction of charge 4 in full
02 Mar 2015 AD01 Registered office address changed from Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB to Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 2 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
02 Jan 2015 AP01 Appointment of Mr Laurence Moorse as a director on 10 December 2014
02 Jan 2015 TM01 Termination of appointment of David Badal Sandhu as a director on 10 December 2014
02 Jan 2015 AP01 Appointment of Mr Robert Martin Fielding as a director on 10 December 2014
07 Jul 2014 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary
07 Jul 2014 TM02 Termination of appointment of Ian Farrelly as a secretary