COLE AND SWALLOW MATERIALS LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-08-20 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-05-20 View Report
Insolvency. Brought down date: 2022-01-10. 2022-03-02 View Report
Insolvency. Liquidation voluntary death liquidator. 2021-08-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-08-23 View Report
Address. New address: Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury WS10 7WP. 2021-04-08 View Report
Address. Old address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England. Change date: 2021-03-03. New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. 2021-03-03 View Report
Resolution. Description: Resolutions. 2021-01-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-14 View Report
Officers. Officer name: Neil Murdoch. Termination date: 2021-01-07. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-06-25 View Report
Accounts. Change account reference date company previous extended. 2019-09-27 View Report
Persons with significant control. Psc name: Amari Copper Alloys Limited. Change date: 2018-07-01. 2019-08-20 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-04-09 View Report
Officers. Change date: 2018-10-01. Officer name: Mrs Morag Hale. 2018-10-04 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Address. New address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP. Change date: 2018-07-02. Old address: 25 High Street Cobham Surrey KT11 3DH. 2018-07-02 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Amari Copper Alloys Limited. 2018-02-22 View Report
Persons with significant control. Withdrawal date: 2018-02-21. 2018-02-21 View Report
Accounts. Accounts type small. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Accounts. Accounts type small. 2016-10-12 View Report
Officers. Termination date: 2016-06-30. Officer name: Barry Andrew King. 2016-07-01 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Officers. Appointment date: 2016-02-22. Officer name: Mr Andrew Roberts. 2016-02-23 View Report
Mortgage. Charge number: 7. 2015-11-26 View Report
Mortgage. Charge number: 018714580010. 2015-11-26 View Report
Accounts. Accounts type small. 2015-10-14 View Report
Mortgage. Charge number: 8. 2015-08-28 View Report
Mortgage. Charge creation date: 2015-08-05. Charge number: 018714580010. 2015-08-10 View Report
Mortgage. Charge number: 9. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Accounts. Accounts type small. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Officers. Officer name: Stuart Robinson. 2014-03-06 View Report
Officers. Officer name: Mr Neil Murdoch. 2014-03-06 View Report
Accounts. Accounts type full. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type full. 2012-09-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Resolution. Description: Resolutions. 2012-02-17 View Report
Officers. Change date: 2011-11-25. Officer name: Ms Morag Thorpe. 2011-11-25 View Report
Accounts. Accounts type full. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2011-06-24 View Report