COLE OFFSHORE LTD
Company Documents
| Date | Description |
|---|---|
| 19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
| 19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
| 19/11/2419 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 17/07/2417 July 2024 | Liquidators' statement of receipts and payments to 2024-06-30 |
| 16/08/2316 August 2023 | Liquidators' statement of receipts and payments to 2023-06-30 |
| 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 |
| 15/07/2115 July 2021 | Resolutions |
| 15/07/2115 July 2021 | Appointment of a voluntary liquidator |
| 15/07/2115 July 2021 | Statement of affairs |
| 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 |
| 15/07/2115 July 2021 | Resolutions |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
| 28/11/1828 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA SUSAN COLE |
| 14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RAYMOND COLE / 15/03/2018 |
| 13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 13/01/1713 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / LISA SUSAN WILKINSON / 08/01/2017 |
| 06/07/166 July 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/05/1521 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/06/134 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/05/1230 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COLE / 06/04/2011 |
| 11/07/1111 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 10/06/1010 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 30/12/0930 December 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
| 25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND COLE / 07/10/2009 |
| 25/11/0925 November 2009 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 2 EAST RAW LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JE UNITED KINGDOM |
| 25/11/0925 November 2009 | Annual return made up to 12 May 2009 with full list of shareholders |
| 25/11/0925 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA SUSAN WILKINSON / 07/10/2009 |
| 17/11/0917 November 2009 | DISS40 (DISS40(SOAD)) |
| 08/09/098 September 2009 | FIRST GAZETTE |
| 12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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