Advanced company searchLink opens in new window

COLSEC DOORS LIMITED

Company number 01791824

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2016 AD01 Registered office address changed from 63 Winnington Road London N2 0TS to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2 September 2016
26 Aug 2016 600 Appointment of a voluntary liquidator
26 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
26 Aug 2016 4.70 Declaration of solvency
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
09 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
10 Mar 2016 CERTNM Company name changed midland investments LIMITED\certificate issued on 10/03/16
  • RES15 ‐ Change company name resolution on 2016-02-12
27 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-12
27 Feb 2016 CONNOT Change of name notice
07 Dec 2015 AP01 Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015
04 Dec 2015 TM01 Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
08 Aug 2014 AD02 Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
08 Aug 2014 CH01 Director's details changed for Mr Omar Megerisi on 1 January 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
06 Sep 2013 AD01 Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 6 September 2013
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
02 Oct 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010