EAST COLEFORD LIMITED

06742065
ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 3RT

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jun 2021 accounts Annual Accounts 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 2 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Amended Accounts 3 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 accounts Annual Accounts 3 Buy now
27 Apr 2018 officers Termination of appointment of director (Royston George Harvey) 1 Buy now
27 Apr 2018 officers Appointment of director (Mrs Adriana Barbara Harvey) 2 Buy now
31 Jan 2018 mortgage Registration of a charge 48 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 accounts Annual Accounts 7 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 2 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
07 Nov 2014 annual-return Annual Return 4 Buy now
20 Jun 2014 accounts Annual Accounts 3 Buy now
17 Jan 2014 annual-return Annual Return 4 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
07 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2012 accounts Annual Accounts 2 Buy now
08 Nov 2012 annual-return Annual Return 4 Buy now
08 Nov 2012 address Move Registers To Sail Company 1 Buy now
08 Nov 2012 address Change Sail Address Company 1 Buy now
24 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Dec 2011 accounts Annual Accounts 2 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
08 Dec 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 accounts Annual Accounts 2 Buy now
11 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
22 Feb 2010 resolution Resolution 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Nicholas Bracey) 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Royston George Harvey) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Nicholas Paul Bracey) 2 Buy now
24 Nov 2009 officers Change of particulars for corporate secretary (Rowansec Limited) 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 135 aztec west bristol avon BS32 4UB 1 Buy now
18 Dec 2008 officers Appointment terminated director rowan formations LIMITED 1 Buy now
18 Dec 2008 officers Appointment terminated director diana eames 1 Buy now
18 Dec 2008 officers Director appointed nicholas paul bracey 2 Buy now
18 Dec 2008 officers Director appointed royston george harvey 2 Buy now
05 Nov 2008 incorporation Incorporation Company 22 Buy now