COLDSEAL GROUP LIMITED

One Snowhill One Snowhill, Birmingham, B4 6GH
StatusLIQUIDATION
Company No.04852479
CategoryPrivate Limited Company
Incorporated31 Jul 2003
Age20 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

Restoration order of court

Date: 14 Nov 2016

Category: Restoration

Type: AC92

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 May 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 22 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 May 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 23 Jan 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 23 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Mar 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary constitution liquidation committee

Date: 04 Nov 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.48

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2004

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 23 Dec 2003

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 23 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


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

THE TRADES CLUB LIMITED

WEST VIEW,SHEFFIELD,S8 0RS

Number:09653519
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source