Advanced company searchLink opens in new window

COLEMAN FINANCIAL SERVICES LIMITED

Company number 02028728

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2020 DS01 Application to strike the company off the register
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
07 Feb 2019 AD01 Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY to 11 Strand London WC2N 5HR on 7 February 2019
17 Jan 2019 AP01 Appointment of Mr Kenneth John Mckelvey as a director on 31 December 2018
17 Jan 2019 AP01 Appointment of Mr Jonathan Dominic Punter as a director on 31 December 2018
17 Jan 2019 AP01 Appointment of Mr Steven Paul Butler as a director on 31 December 2018
17 Jan 2019 AP03 Appointment of Ian Nash as a secretary on 31 December 2018
17 Jan 2019 TM01 Termination of appointment of Peter Robert Moody as a director on 31 December 2018
17 Jan 2019 TM02 Termination of appointment of Ben White as a secretary on 31 December 2018
17 Jan 2019 PSC02 Notification of Punter Southall Aspire Limited as a person with significant control on 31 December 2018
17 Jan 2019 PSC07 Cessation of Nigel Ashley Walters as a person with significant control on 31 December 2018
17 Jan 2019 PSC07 Cessation of Ingrid Walters as a person with significant control on 31 December 2018
17 Jan 2019 PSC07 Cessation of Karen Ruth Macey as a person with significant control on 31 December 2018
20 Dec 2018 AA Accounts for a small company made up to 30 September 2018
02 Nov 2018 CH01 Director's details changed for Diana Julia Lovett on 5 April 2018
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 Oct 2017 PSC04 Change of details for Mr Nigel Ashley Walters as a person with significant control on 24 October 2017
30 Oct 2017 PSC04 Change of details for Ingrid Walters as a person with significant control on 24 October 2017
21 Jun 2017 AA Accounts for a small company made up to 30 September 2016
20 Jun 2017 SH19 Statement of capital on 20 June 2017
  • GBP 14,140.00
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates