COLE (INDUSTRIES) LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1218 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011:LIQ. CASE NO.2

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 32 CROSSLAND COURT CZAR STREET LEEDS WEST YORKSHIRE LS11 9PR

View Document

10/09/1010 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

10/09/1010 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009581,00009172

View Document

10/09/1010 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

11/08/1011 August 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS ALAN COLE / 14/02/2010

View Document

07/04/107 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY DARREN COLE

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL COLE / 22/03/2010

View Document

22/03/1022 March 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009581

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALAN COLE / 22/03/2010

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS COLE

View Document

19/01/1019 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/05/0111 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: THE OLD STABLE 5A COLTON ROAD LEEDS LS15 9AA

View Document

23/04/0123 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 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