COLEFORCE LIMITED

Register to unlock more data on OkredoRegister

COLEFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07383765

Incorporation date

22/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

40a Station Road, Upminster, Essex RM14 2TRCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2010)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-07-04
dot icon06/02/2025
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-06
dot icon20/08/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon11/09/2023
Liquidators' statement of receipts and payments to 2023-07-04
dot icon23/07/2022
Statement of affairs
dot icon15/07/2022
Registered office address changed from PO Box 4385 07383765: Companies House Default Address Cardiff CF14 8LH to 40a Station Road Upminster Essex RM14 2TR on 2022-07-15
dot icon15/07/2022
Appointment of a voluntary liquidator
dot icon15/07/2022
Resolutions
dot icon20/06/2022
Registered office address changed to PO Box 4385, 07383765: Companies House Default Address, Cardiff, CF14 8LH on 2022-06-20
dot icon07/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon16/07/2021
Termination of appointment of Paddi Jo Cole as a director on 2021-07-16
dot icon19/04/2021
Registered office address changed from Nerther House Farm Sewardstone Road Chingford London E4 7RJ England to 157-159 Hornsey Park Road Wood Green London England N8 0JX on 2021-04-19
dot icon13/04/2021
Cessation of Ian Albert Cole as a person with significant control on 2021-04-13
dot icon16/11/2020
Registered office address changed from 157-159 Hornsey Park Road London N8 0JX to Nerther House Farm Sewardstone Road Chingford London E4 7RJ on 2020-11-16
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon28/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/11/2016
Confirmation statement made on 2016-09-22 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon24/08/2015
Appointment of Miss Paddi Jo Cole as a director on 2015-08-24
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/06/2012
Registered office address changed from 8 Blackstock Mews London N4 2BT United Kingdom on 2012-06-26
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/03/2012
Annual return made up to 2011-09-22 with full list of shareholders
dot icon29/03/2012
Registered office address changed from Elmdene the Green Chingford London E4 7ES on 2012-03-29
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon15/10/2010
Appointment of Taylor Jayne Cole as a director
dot icon15/10/2010
Registered office address changed from 8 Blackstock Mews Islington London N4 2BT on 2010-10-15
dot icon27/09/2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2010-09-27
dot icon27/09/2010
Termination of appointment of Graham Cowan as a director
dot icon22/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
22/09/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
22/09/2010 - 22/09/2010
7061
Cole, Taylor Jayne
Director
22/09/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COLEFORCE LIMITED

COLEFORCE LIMITED is an(a) Liquidation company incorporated on 22/09/2010 with the registered office located at 40a Station Road, Upminster, Essex RM14 2TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLEFORCE LIMITED?

toggle

COLEFORCE LIMITED is currently Liquidation. It was registered on 22/09/2010 .

Where is COLEFORCE LIMITED located?

toggle

COLEFORCE LIMITED is registered at 40a Station Road, Upminster, Essex RM14 2TR.

What does COLEFORCE LIMITED do?

toggle

COLEFORCE LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for COLEFORCE LIMITED?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-07-04.