JOHN COLDWELL PENSIONS & INVESTMENTS LIMITED

Company Documents

DateDescription
22/07/2422 July 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-22

View Document

20/02/2320 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-20

View Document

30/06/2130 June 2021 Liquidators' statement of receipts and payments to 2021-04-22

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM C/O C/O PHIL DODGSON & PARTNERS LTD 63/65 HIGH STREET SKIPTON NORTH YORKSHIRE BD23 1DS

View Document

12/05/2012 May 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/05/2012 May 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/05/2012 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 43-45 OXFORD ROAD GUISELEY LEEDS LS20 8AB

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN COLDWELL / 01/06/2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN COLDWELL / 01/06/2011

View Document

13/04/1113 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED PROPHECY PENSIONS AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DIANE JAGGARD

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM HEATHER BANK SALTAIRE ROAD ELDWICK BINGLEY WEST YORKSHIRE BD16 3EY UNITED KINGDOM

View Document

04/08/104 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN COLDWELL / 01/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE LOUISE JAGGARD / 01/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM HEATHER BANK SALTAIRE ROAD SEDWICK BINGLEY BD16 3EY

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 13 NAB LANE SHIPLEY WEST YORKSHIRE BD18 4EH

View Document

07/07/067 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 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