COLSON CASTORS LIMITED

00411142
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

Documents

Documents
Date Category Description Pages
22 Jun 2021 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
04 Mar 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
20 Sep 2019 insolvency Liquidation Miscellaneous 3 Buy now
13 May 2019 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
14 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
11 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Jan 2018 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 31 Buy now
02 Jan 2018 insolvency Liquidation In Administration Progress Report 30 Buy now
08 Aug 2017 insolvency Liquidation In Administration Progress Report 28 Buy now
24 Mar 2017 insolvency Liquidation In Administration Result Creditors Meeting 1 Buy now
03 Mar 2017 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
28 Feb 2017 insolvency Liquidation In Administration Proposals 40 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jan 2017 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
06 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
20 May 2016 mortgage Registration of a charge 4 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
19 Apr 2016 officers Termination of appointment of director (Richard William White) 1 Buy now
14 Oct 2015 accounts Annual Accounts 28 Buy now
14 May 2015 officers Termination of appointment of director (John Hinds) 1 Buy now
14 May 2015 officers Termination of appointment of director (Derrick James Towell) 1 Buy now
24 Apr 2015 annual-return Annual Return 6 Buy now
15 Dec 2014 accounts Annual Accounts 27 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Derrick James Towell) 1 Buy now
28 Aug 2014 officers Appointment of director (Mr John Andrew Smithies) 2 Buy now
28 Aug 2014 officers Appointment of secretary (Mr John Andrew Smithies) 2 Buy now
13 Aug 2014 mortgage Registration of a charge 5 Buy now
25 Apr 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
06 Mar 2014 officers Appointment of director (Mr John Hinds) 2 Buy now
09 Jan 2014 officers Termination of appointment of director (Robert Lilly) 1 Buy now
09 Jan 2014 officers Appointment of director (Mr Richard William White) 2 Buy now
06 Nov 2013 officers Termination of appointment of director (Christopher Smith) 1 Buy now
07 Oct 2013 accounts Annual Accounts 26 Buy now
06 Sep 2013 officers Appointment of director (Mr Thomas William Blashill) 2 Buy now
06 Sep 2013 officers Termination of appointment of director (Scott Chahalis) 1 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 27 Buy now
14 Aug 2012 officers Termination of appointment of director (Andrew Smith) 1 Buy now
19 Jun 2012 officers Termination of appointment of director (Louhon Tucker) 1 Buy now
04 Apr 2012 annual-return Annual Return 9 Buy now
04 Apr 2012 officers Termination of appointment of director (Andrew Mackenzie) 1 Buy now
04 Oct 2011 accounts Annual Accounts 27 Buy now
05 Apr 2011 annual-return Annual Return 9 Buy now
16 Feb 2011 officers Appointment of director (Mr Christopher Joseph Smith) 2 Buy now
16 Feb 2011 officers Appointment of director (Mr Scott Christian Chahalis) 2 Buy now
10 Feb 2011 officers Termination of appointment of director (Robert Pritzker) 1 Buy now
25 Jan 2011 officers Appointment of director (Mr Andrew Iain Blair Smith) 2 Buy now
25 Jan 2011 officers Appointment of director (Mr Andrew Ross Mackenzie) 2 Buy now
22 Sep 2010 accounts Annual Accounts 28 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
02 Oct 2009 accounts Annual Accounts 30 Buy now
27 Apr 2009 accounts Annual Accounts 30 Buy now
27 Apr 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
22 Apr 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
27 Sep 2007 accounts Annual Accounts 29 Buy now
30 May 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: golds green works bagnall street hill top west bromwich west midlands B70 0TZ 1 Buy now
20 Dec 2006 accounts Annual Accounts 30 Buy now
19 Apr 2006 annual-return Return made up to 30/03/06; full list of members 2 Buy now
24 Feb 2006 accounts Annual Accounts 24 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
02 Sep 2005 officers New secretary appointed 2 Buy now
01 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
28 Apr 2005 annual-return Return made up to 30/03/05; full list of members 8 Buy now
01 Nov 2004 accounts Annual Accounts 23 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers Secretary resigned;director resigned 1 Buy now
07 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2004 officers New director appointed 2 Buy now
27 May 2004 officers New director appointed 2 Buy now
05 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
08 Feb 2004 officers Director resigned 1 Buy now
03 Nov 2003 accounts Annual Accounts 24 Buy now
27 May 2003 annual-return Return made up to 30/03/03; full list of members 7 Buy now
15 Jul 2002 accounts Annual Accounts 20 Buy now
08 Apr 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
29 Mar 2002 officers Secretary resigned;director resigned 1 Buy now
22 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
15 Mar 2002 address Registered office changed on 15/03/02 from: the marmon group LIMITED broadacre house 16/20 lowther street carlisle cumbria CA3 8DA 1 Buy now
27 Oct 2001 accounts Annual Accounts 14 Buy now
04 Apr 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
16 Jan 2001 capital Ad 27/12/00--------- £ si 7488000@1=7488000 £ ic 12000/7500000 2 Buy now
04 Jan 2001 capital Nc inc already adjusted 27/12/00 1 Buy now
04 Jan 2001 resolution Resolution 1 Buy now
04 Jan 2001 resolution Resolution 1 Buy now
29 Dec 2000 officers Director resigned 1 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
15 Sep 2000 accounts Annual Accounts 13 Buy now
13 Apr 2000 annual-return Return made up to 30/03/00; full list of members 7 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
06 Dec 1999 officers Director resigned 1 Buy now
27 Sep 1999 accounts Annual Accounts 11 Buy now
07 Apr 1999 annual-return Return made up to 30/03/99; full list of members 6 Buy now
15 Sep 1998 accounts Annual Accounts 13 Buy now
15 Apr 1998 annual-return Return made up to 30/03/98; full list of members 6 Buy now
12 Oct 1997 accounts Annual Accounts 12 Buy now
08 Apr 1997 annual-return Return made up to 30/03/97; full list of members 6 Buy now