COLDSEAL GROUP LIMITED
Status | LIQUIDATION |
Company No. | 04852479 |
Category | Private Limited Company |
Incorporated | 31 Jul 2003 |
Age | 20 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
COLDSEAL GROUP LIMITED is an liquidation private limited company with number 04852479. It was incorporated 20 years, 9 months, 30 days ago, on 31 July 2003. The company address is One Snowhill One Snowhill, Birmingham, B4 6GH.
Company Fillings
Termination secretary company with name termination date
Date: 15 Mar 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-14
Officer name: Wollastons Nominees Limited
Documents
Restoration order of court
Date: 14 Nov 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2010
Action Date: 29 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-29
Documents
Liquidation voluntary creditors return of final meeting
Date: 09 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-22
Old address: 2 Cornwall Street Birmingham B3 2DL
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2009
Action Date: 13 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2009
Action Date: 13 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Nov 2008
Action Date: 13 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-13
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 May 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2008
Action Date: 13 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-13
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 May 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 22 Nov 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: 2 cornwall street birmingham B3 2DL
Documents
Legacy
Date: 06 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 06/03/06 from: 45 church street birmingham B3 2DL
Documents
Liquidation voluntary constitution liquidation committee
Date: 23 Jan 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: 76 new cavendish street london W1G 9TB
Documents
Liquidation voluntary resignation liquidator
Date: 23 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary cease to act as liquidator
Date: 23 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary constitution liquidation committee
Date: 04 Nov 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.48
Documents
Liquidation voluntary statement of affairs
Date: 20 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 06/10/04 from: wollastons brierly place new london road chelmsford essex CM2 0AP
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
EDGEBOROUGH COURT MANAGEMENT COMPANY LIMITED
4A QUARRY STREET,GUILDFORD,GU1 3TY
Number: | 02411916 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.D.S OFFSHORE SERVICES LIMITED
20 SPENCERFIELD ROAD,INVERKEITHING,KY11 1PQ
Number: | SC444090 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD KENT (TRANSPORT) LIMITED
SPRING HOUSE CHURCH LANE,CAMBRIDGE,CB22 3JR
Number: | 01149937 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYUR TAKEAWAY (CARRICKFERGUS) LIMITED
4 CHESTON STREET,CARRICKFERGUS,BT38 7BH
Number: | NI652827 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLKADOT BUSINESS SOLUTIONS LIMITED
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09004857 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST VIEW,SHEFFIELD,S8 0RS
Number: | 09653519 |
Status: | ACTIVE |
Category: | Private Limited Company |