Advanced company searchLink opens in new window

COLEMAN STAFFORDSHIRE FUNDING LIMITED

Company number 04573541

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 10 April 2015
19 Mar 2015 TM01 Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015
28 Apr 2014 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN on 28 April 2014
28 Apr 2014 AD02 Register inspection address has been changed
24 Apr 2014 600 Appointment of a voluntary liquidator
24 Apr 2014 4.70 Declaration of solvency
24 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
07 Apr 2014 AP04 Appointment of Lloyds Secretaries Limited as a secretary
26 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
29 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
12 Jul 2013 AA Full accounts made up to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011
14 Mar 2011 AP01 Appointment of Mr Prasad Nagnath Pitale as a director
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
01 Jul 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 TM02 Termination of appointment of Deborah Saunders as a secretary
04 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Jonathan Scott Foster on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Richard Conway on 1 October 2009