COLERIDGE ENTERPRISES LIMITED

05705786
319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
24 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
24 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
31 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
06 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Oct 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 4 Buy now
31 Oct 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Oct 2012 resolution Resolution 1 Buy now
12 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 May 2012 address Change Sail Address Company With Old Address 1 Buy now
28 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 14 Buy now
15 Feb 2011 accounts Annual Accounts 9 Buy now
25 Mar 2010 annual-return Annual Return 14 Buy now
19 Mar 2010 address Move Registers To Sail Company 2 Buy now
19 Mar 2010 address Change Sail Address Company 2 Buy now
05 Jan 2010 accounts Annual Accounts 9 Buy now
17 Feb 2009 annual-return Return made up to 10/02/09; full list of members 5 Buy now
30 Jan 2009 accounts Annual Accounts 9 Buy now
28 May 2008 annual-return Return made up to 10/02/08; full list of members 6 Buy now
13 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
30 Jan 2008 accounts Annual Accounts 9 Buy now
26 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
18 Sep 2007 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
15 May 2007 annual-return Return made up to 10/02/07; full list of members 6 Buy now
21 Sep 2006 officers New secretary appointed 2 Buy now
21 Sep 2006 officers New director appointed 2 Buy now
21 Sep 2006 address Registered office changed on 21/09/06 from: southe lodge, north trade road, battle, east sussex, TN33 0HN 1 Buy now
24 Feb 2006 officers Secretary resigned 1 Buy now
17 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 incorporation Incorporation Company 13 Buy now