COLE OFFSHORE LTD

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-06-30

View Document

16/08/2316 August 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

01/08/231 August 2023 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-01

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Statement of affairs

View Document

15/07/2115 July 2021 Registered office address changed from Ewesley Fell Cottage Scots Gap Morpeth Northumberland NE61 4PH to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2021-07-15

View Document

15/07/2115 July 2021 Resolutions

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SUSAN COLE

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND COLE / 15/03/2018

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LISA SUSAN WILKINSON / 08/01/2017

View Document

06/07/166 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/05/1521 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COLE / 06/04/2011

View Document

11/07/1111 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COLE / 07/10/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2 EAST RAW LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JE UNITED KINGDOM

View Document

25/11/0925 November 2009 Annual return made up to 12 May 2009 with full list of shareholders

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA SUSAN WILKINSON / 07/10/2009

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

08/09/098 September 2009 FIRST GAZETTE

View Document

12/05/0812 May 2008 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