About

Registered Number: 05125475
Date of Incorporation: 11/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 3 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Coldicot Consulting Ltd was founded on 11 May 2004 with its registered office in Manchester. There are no directors listed for the company at Companies House. We do not know the number of employees at Coldicot Consulting Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 September 2016
AD01 - Change of registered office address 07 June 2016
AD01 - Change of registered office address 26 February 2016
RESOLUTIONS - N/A 24 February 2016
4.70 - N/A 24 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2016
AA - Annual Accounts 26 January 2016
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 15 May 2006
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.