Download leads from Nexok and grow your business. Find out more

Coltman Solutions Limited

Documents

Total Documents70
Total Pages188

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off
6 August 2013Final Gazette dissolved via voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
23 April 2013First Gazette notice for voluntary strike-off
11 October 2012Voluntary strike-off action has been suspended
11 October 2012Voluntary strike-off action has been suspended
4 September 2012First Gazette notice for voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
23 August 2012Application to strike the company off the register
23 August 2012Application to strike the company off the register
16 August 2011Total exemption small company accounts made up to 30 November 2010
16 August 2011Total exemption small company accounts made up to 30 November 2010
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
28 July 2011Register inspection address has been changed from 17 Burstock Road London SW15 2PW England
28 July 2011Register inspection address has been changed from 17 Burstock Road London SW15 2PW England
28 July 2011Termination of appointment of Sandra Coltman as a secretary
28 July 2011Termination of appointment of Sandra Coltman as a secretary
28 July 2011Appointment of Mrs Charlotte Rhiannon Milne Coltman as a secretary
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 100
28 July 2011Appointment of Mrs Charlotte Rhiannon Milne Coltman as a secretary
19 August 2010Total exemption small company accounts made up to 30 November 2009
19 August 2010Total exemption small company accounts made up to 30 November 2009
7 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
7 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
7 August 2010Annual return made up to 3 June 2010 with a full list of shareholders
7 August 2010Register(s) moved to registered inspection location
7 August 2010Register(s) moved to registered inspection location
19 July 2010Register inspection address has been changed
19 July 2010Register inspection address has been changed
19 July 2010Director's details changed for Jonathan Charles Coltman on 29 May 2010
19 July 2010Director's details changed for Jonathan Charles Coltman on 29 May 2010
19 July 2009Return made up to 03/06/09; full list of members
19 July 2009Return made up to 03/06/09; full list of members
19 June 2009Compulsory strike-off action has been discontinued
19 June 2009Compulsory strike-off action has been discontinued
17 June 2009Total exemption small company accounts made up to 30 November 2007
17 June 2009Total exemption small company accounts made up to 30 November 2008
17 June 2009Total exemption small company accounts made up to 30 November 2008
17 June 2009Total exemption small company accounts made up to 30 November 2007
21 March 2009Compulsory strike-off action has been suspended
21 March 2009Compulsory strike-off action has been suspended
27 January 2009First Gazette notice for compulsory strike-off
27 January 2009First Gazette notice for compulsory strike-off
2 October 2008Return made up to 03/06/08; full list of members
2 October 2008Secretary appointed mrs sandra june maxine coltman
2 October 2008Secretary appointed mrs sandra june maxine coltman
2 October 2008Return made up to 03/06/08; full list of members
17 January 2008Secretary resigned
17 January 2008Secretary resigned
1 August 2007Return made up to 03/06/07; full list of members
1 August 2007Return made up to 03/06/07; full list of members
12 June 2007Accounting reference date extended from 30/06/07 to 30/11/07
12 June 2007Accounting reference date extended from 30/06/07 to 30/11/07
24 May 2007Total exemption small company accounts made up to 30 June 2006
24 May 2007Total exemption small company accounts made up to 30 June 2006
23 August 2006Director's particulars changed
23 August 2006Registered office changed on 23/08/06 from: 23 elspeth road london SW11 1DW
23 August 2006Director's particulars changed
23 August 2006Registered office changed on 23/08/06 from: 23 elspeth road london SW11 1DW
20 July 2006Return made up to 03/06/06; full list of members
20 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 April 2006Registered office changed on 12/04/06 from: 19A spencer walk london SW15 1PL
12 April 2006Registered office changed on 12/04/06 from: 19A spencer walk london SW15 1PL
23 June 2005Director resigned
23 June 2005New director appointed
23 June 2005New director appointed
23 June 2005Director resigned
3 June 2005Incorporation
3 June 2005Incorporation
Sign up now to grow your client base. Plans & Pricing