COLNEY UTILITIES LTD

07628394
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
18 Oct 2016 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
13 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 May 2014 resolution Resolution 1 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
10 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 accounts Annual Accounts 2 Buy now
19 Jun 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jun 2012 officers Change of particulars for director (Mr Alan Patrick Barrett) 2 Buy now
24 Feb 2012 capital Return of Allotment of shares 3 Buy now
22 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Sep 2011 officers Appointment of director (Mr Sean Martin Barrett) 2 Buy now
22 Sep 2011 officers Appointment of director (Mr Alan Patrick Barrett) 2 Buy now
22 Sep 2011 officers Termination of appointment of director (Lee Galloway) 1 Buy now
10 May 2011 incorporation Incorporation Company 43 Buy now