COLCO DEVELOPMENTS LIMITED

06611015
DC BUSINESS CENTRE 10 CHARLES WOOD ROAD RASH'S GREEN DEREHAM NR19 1SX

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2018 accounts Annual Accounts 2 Buy now
20 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2016 accounts Annual Accounts 6 Buy now
01 Nov 2016 officers Termination of appointment of director (Nicholas Alexander Colman) 1 Buy now
30 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
27 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Apr 2013 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 5 Buy now
30 Jul 2012 officers Change of particulars for director (Keith Dawson Colman) 3 Buy now
30 Jul 2012 officers Change of particulars for secretary (Keith Dawson Colman) 2 Buy now
30 Jul 2012 officers Change of particulars for director (Nicholas Alexander Colman) 3 Buy now
07 Jun 2012 accounts Annual Accounts 18 Buy now
05 Jul 2011 annual-return Annual Return 14 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Sep 2010 accounts Annual Accounts 6 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Nicholas Alexander Colman) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
24 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
25 Feb 2009 officers Appointment terminated secretary jemmett fox company services LIMITED 1 Buy now
20 Feb 2009 officers Secretary appointed keith dawson colman 2 Buy now
28 Dec 2008 officers Appointment terminated director mary colman 1 Buy now
20 Jun 2008 officers Director appointed nicholas alexander colman 2 Buy now
10 Jun 2008 officers Appointment terminated director sarah amey 1 Buy now
10 Jun 2008 officers Director appointed mary ann colman 2 Buy now
10 Jun 2008 officers Director appointed keith dawson colman 2 Buy now
04 Jun 2008 incorporation Incorporation Company 18 Buy now