COLBURN COTSWOLD SOUTH LIMITED

08136025
43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG

Documents

Documents
Date Category Description Pages
15 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
04 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 7 Buy now
17 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2018 officers Change of particulars for director (Mr Martin Orton Evans) 2 Buy now
17 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 7 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 6 Buy now
14 Jul 2016 annual-return Annual Return 6 Buy now
22 Mar 2016 accounts Annual Accounts 6 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
22 Aug 2014 mortgage Registration of a charge 9 Buy now
07 Aug 2014 annual-return Annual Return 5 Buy now
07 Apr 2014 officers Change of particulars for director (Mr Martin Orton Evans) 2 Buy now
04 Apr 2014 accounts Annual Accounts 5 Buy now
11 Mar 2014 officers Change of particulars for director (Mr Mark David Chambers) 2 Buy now
31 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Laurence Hollingworth) 1 Buy now
15 Jan 2014 officers Termination of appointment of director (Nicholas Garrett) 1 Buy now
11 Dec 2013 capital Return of Allotment of shares 5 Buy now
20 Nov 2013 mortgage Statement of release/cease from a charge 3 Buy now
10 Jul 2013 annual-return Annual Return 6 Buy now
14 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 Oct 2012 capital Notice of particulars of variation of rights attached to shares 3 Buy now
31 Oct 2012 incorporation Memorandum Articles 22 Buy now
31 Oct 2012 resolution Resolution 2 Buy now
31 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
31 Oct 2012 capital Return of Allotment of shares 8 Buy now
01 Oct 2012 officers Appointment of director (Mr Laurence David Edgar Hollingworth) 2 Buy now
01 Oct 2012 officers Appointment of director (Mr Nicholas Julian Garrett) 2 Buy now
27 Sep 2012 officers Change of particulars for director 2 Buy now
27 Sep 2012 officers Change of particulars for director 2 Buy now
10 Jul 2012 incorporation Incorporation Company 30 Buy now