COLEMAN INDEPENDENT FINANCIAL ADVISORS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL ASHLEY WALTERS / 18/02/2017

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/05/1626 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

30/04/1530 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED BEN WHITE

View Document

05/04/145 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY STUART GERRISH

View Document

09/09/139 September 2013 SECRETARY APPOINTED BEN WHITE

View Document

31/07/1331 July 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 STATEMENT BY DIRECTORS

View Document

19/07/1219 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1219 July 2012 REDUCE ISSUED CAPITAL 20/06/2012

View Document

19/07/1219 July 2012 SOLVENCY STATEMENT DATED 26/06/12

View Document

08/03/128 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/03/0815 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED COLEMAN STOCKS LIMITED CERTIFICATE ISSUED ON 03/03/05

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 S366A DISP HOLDING AGM 04/06/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: 50 PARKSTONE ROAD POOLE DORSET BH15 2QB

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

06/03/956 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/03/9418 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 EXEMPTION FROM APPOINTING AUDITORS 15/10/93

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

08/07/928 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 24/02/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 24/02/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/02/9114 February 1991 ALTER MEM AND ARTS 15/06/89

View Document

14/02/9114 February 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/07/8925 July 1989 NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/899 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED

View Document

11/05/8911 May 1989 ALTER MEM AND ARTS 200389

View Document

08/05/898 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/04/8920 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/03/89

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 COMPANY NAME CHANGED MACDEAL LIMITED CERTIFICATE ISSUED ON 09/03/89

View Document

24/02/8924 February 1989 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