COLTON MILL HOLDINGS LIMITED

08902606
APSON HOUSE BULLERTHORPE LANE LEEDS LS15 9JL

Documents

Documents
Date Category Description Pages
18 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
31 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
18 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2017 officers Termination of appointment of director (Barry John Robinson) 2 Buy now
04 Jan 2017 officers Termination of appointment of director (Kevin Keck) 2 Buy now
13 Sep 2016 capital Return of Allotment of shares 12 Buy now
14 Jul 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Jul 2016 capital Notice of name or other designation of class of shares 2 Buy now
31 Mar 2016 accounts Annual Accounts 33 Buy now
18 Mar 2016 annual-return Annual Return 12 Buy now
26 Jan 2016 capital Return of Allotment of shares 10 Buy now
21 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2015 mortgage Registration of a charge 49 Buy now
03 Dec 2015 officers Appointment of director (Andrew Ross) 3 Buy now
03 Dec 2015 officers Termination of appointment of director (Indra Klara Harrison) 2 Buy now
08 Jul 2015 resolution Resolution 5 Buy now
08 Jul 2015 capital Return of Allotment of shares 10 Buy now
16 Jun 2015 accounts Annual Accounts 31 Buy now
02 Jun 2015 incorporation Memorandum Articles 48 Buy now
02 Jun 2015 resolution Resolution 5 Buy now
10 Apr 2015 annual-return Annual Return 9 Buy now
24 Feb 2015 officers Appointment of director (Mr Barry John Robinson) 2 Buy now
24 Feb 2015 officers Appointment of director (Mr Kevin Keck) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (John Simon Rastrick) 1 Buy now
30 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2014 mortgage Registration of a charge 51 Buy now
08 Aug 2014 officers Appointment of director (Mrs Indra Klara Harrison) 2 Buy now
09 May 2014 resolution Resolution 66 Buy now
02 May 2014 capital Return of Allotment of shares 6 Buy now
31 Mar 2014 officers Appointment of director (Mr Darren William Forshaw) 2 Buy now
31 Mar 2014 officers Termination of appointment of director (Garry Wilson) 1 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 capital Return of Allotment of shares 6 Buy now
11 Mar 2014 resolution Resolution 38 Buy now
07 Mar 2014 officers Termination of appointment of director (Darren Forshaw) 1 Buy now
07 Mar 2014 officers Appointment of director (Mr John Rastrick) 2 Buy now
07 Mar 2014 officers Appointment of director (Mr Jim Sumner) 2 Buy now
07 Mar 2014 mortgage Registration of a charge 36 Buy now
07 Mar 2014 mortgage Registration of a charge 45 Buy now
19 Feb 2014 incorporation Incorporation Company 26 Buy now