COLEMAN HYDRAULICS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Return of final meeting in a members' voluntary winding up

View Document

13/07/2313 July 2023 Appointment of a voluntary liquidator

View Document

13/07/2313 July 2023 Removal of liquidator by court order

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-04 with updates

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a secretary on 2021-07-19

View Document

29/07/2129 July 2021 Termination of appointment of Erin Boyts Quinn as a director on 2021-07-19

View Document

29/07/2129 July 2021 Appointment of David Michael Seitz as a director on 2021-07-19

View Document

29/07/2129 July 2021 Termination of appointment of Erin Boyts Quinn as a secretary on 2021-07-19

View Document

25/11/1425 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

25/11/1425 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

13/10/1413 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

14/11/1314 November 2013 AUDITOR'S RESIGNATION

View Document

17/10/1317 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SAIL ADDRESS CHANGED FROM:
3 CENTRO PLACE
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8RF

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED KEITH HILDUM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8EN UNITED KINGDOM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/09/125 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 SECTION 519

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

08/12/108 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR GRAHAM LEE

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 4A GRAYCAR BUSINESS PARK BARTON TURNS, BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/09/095 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: BOWDEN HOUSE, 36 NORTHAMPTON ROAD, MARKET HARBOROUGH LEICESTERSHIRE LE16 9HE

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

03/09/043 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company