COLEMAN UK GROUP LIMITED

Company Documents

DateDescription
27/12/1627 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1611 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/163 October 2016 APPLICATION FOR STRIKING-OFF

View Document

07/07/167 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1630 June 2016 REDUCE ISSUED CAPITAL 27/06/2016

View Document

30/06/1630 June 2016 STATEMENT BY DIRECTORS

View Document

30/06/1630 June 2016 SOLVENCY STATEMENT DATED 27/06/16

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/10/1519 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

19/10/1519 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

16/10/1516 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR MICHAEL JAMES ISAAC

View Document

25/11/1425 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/11/1425 November 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

14/11/1314 November 2013 AUDITOR'S RESIGNATION

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED DAVID JAMES MEYER

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED KEITH HILDUM

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HOWARD HOUSE GRAYCAR BUSINESS PARK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFORDSHIRE DE13 8EN UNITED KINGDOM

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN WEATHERALL

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 SAIL ADDRESS CREATED

View Document

15/11/1115 November 2011 SECTION 519

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE BROWN

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

08/12/108 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR GRAHAM LEE

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/08/1018 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/08/1011 August 2010 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 6

View Document

11/08/1011 August 2010 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 7

View Document

11/08/1011 August 2010 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 8

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELIZABETH BROWN / 03/12/2009

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM UNIT 10 GRAYCAR BUSINESS PARK BARTON TURN, BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/10/045 October 2004 COMPANY NAME CHANGED COLEMAN MANUFACTURING LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

23/09/0323 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: UNIT 1 GRAYCAR BUSINESS PARK BARTON TURN, BARTON UNDER NEEDWOOD, BURTON ON TRENT STAFFORDSHIRE DE13 8EN

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED T.S. COLEMAN & SON LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

25/10/9925 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/10/9925 October 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/10/9925 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: HOWARD HOUSE GRAYCAR BUSINESS PK BARTON TURNS BARTON UNDER NEEDWOOD BURTON ON TRENT STAFFS DE13 8EN

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: GREEN STREET BOND END BURTON ON TRENT STAFFS DE14 3TR

View Document

17/11/9517 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

08/03/898 March 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

26/09/8826 September 1988 FIRST GAZETTE

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: 88 MOSLEY STREET, BURTON ON TRENT, STAFFORDSHIRE

View Document

20/03/8720 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8730 January 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

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