- Company Overview for COLES ANAESTHETICS LTD (07773446)
- Filing history for COLES ANAESTHETICS LTD (07773446)
- People for COLES ANAESTHETICS LTD (07773446)
- Insolvency for COLES ANAESTHETICS LTD (07773446)
- More for COLES ANAESTHETICS LTD (07773446)
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) |
---|---|---|---|
08 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2022 | |
27 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2021 | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2020 | |
28 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 August 2019 | |
18 Sep 2018 | AD01 | Registered office address changed from 4 Craig Yr Haul Drive Castleton Cardiff CF3 2SA to Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 18 September 2018 | |
13 Sep 2018 | LIQ01 | Declaration of solvency | |
13 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Dr Phil Coles on 29 September 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from 2 Knole Close Pontprennau Cardiff CF23 8PL to 4 Craig Yr Haul Drive Castleton Cardiff CF3 2SA on 7 October 2014 | |
02 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
14 Sep 2011 | NEWINC |
Incorporation
|