Advanced company searchLink opens in new window

COLES ANAESTHETICS LTD

Company number 07773446

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-08-28
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)