COLBURY PROPERTY LTD

05395028
125 QUEEN STREET SHEFFIELD S1 2DU

Documents

Documents
Date Category Description Pages
23 Dec 2014 gazette Gazette Dissolved Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2011 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
30 Nov 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
21 May 2010 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Deirdre Boulding) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Deirdre Boulding) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Michael Boulding) 2 Buy now
10 Jun 2009 annual-return Return made up to 16/03/09; change of members 5 Buy now
14 May 2009 insolvency Notice of appointment of receiver or manager 1 Buy now
03 Apr 2009 accounts Annual Accounts 6 Buy now
18 Mar 2009 officers Director appointed midos services uk LTD 2 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 194 crookes sheffield south yorkshire S10 1TG 1 Buy now
14 Jan 2009 annual-return Return made up to 31/07/08; no change of members 10 Buy now
28 Dec 2007 accounts Annual Accounts 6 Buy now
16 Apr 2007 annual-return Return made up to 16/03/07; full list of members 7 Buy now
03 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Oct 2006 accounts Annual Accounts 4 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 May 2006 annual-return Return made up to 16/03/06; full list of members 7 Buy now
22 Mar 2006 accounts Accounting reference date shortened from 31/03/06 to 28/02/06 1 Buy now
28 Feb 2006 address Registered office changed on 28/02/06 from: 195 crookes sheffield south yorkshire S10 1TE 1 Buy now
09 Sep 2005 mortgage Particulars of mortgage/charge 5 Buy now
28 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
28 Apr 2005 officers New director appointed 2 Buy now
28 Apr 2005 address Registered office changed on 28/04/05 from: 6 werneth rise, gee cross hyde cheshire SK14 5ND 1 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 39A leicester road salford manchester M7 4AS 1 Buy now
13 Apr 2005 officers Secretary resigned 1 Buy now
13 Apr 2005 officers Director resigned 1 Buy now
16 Mar 2005 incorporation Incorporation Company 12 Buy now