B.P.E. COLESHILL LTD

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1210 December 2012 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY TURNER / 08/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE / 08/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE / 08/04/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

16/06/0816 June 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/05/9416 May 1994 � NC 1000/100000 12/04/94

View Document

16/05/9416 May 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/04/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

01/05/921 May 1992

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: G OFFICE CHANGED 10/02/92 34 DELRENE ROAD SHIRLEY SOLIHULL WEST MIDLANDS.B90 2HJ

View Document

17/12/9117 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/9119 September 1991 COMPANY NAME CHANGED FLIGHTVALE LIMITED CERTIFICATE ISSUED ON 20/09/91

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 22/04/91

View Document

22/05/9122 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: G OFFICE CHANGED 01/05/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/04/918 April 1991 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