- Company Overview for COLLOWAY UTILITIES LIMITED (02499490)
- Filing history for COLLOWAY UTILITIES LIMITED (02499490)
- People for COLLOWAY UTILITIES LIMITED (02499490)
- Charges for COLLOWAY UTILITIES LIMITED (02499490)
- Insolvency for COLLOWAY UTILITIES LIMITED (02499490)
- More for COLLOWAY UTILITIES LIMITED (02499490)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement liquidator | |
09 Jul 2014 | AD01 | Registered office address changed from Charterhouse Legge Street Birmingham B4 7EU on 9 July 2014 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 May 2014 | |
26 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2013 | |
11 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2012 | |
16 May 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 6th Floor the White House 111 New Street Birmingham B2 4EU on 16 May 2012 | |
18 Apr 2012 | LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
30 Mar 2012 | LIQ MISC OC | Court order insolvency:- removal of liquidator | |
30 Mar 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Mar 2012 | LIQ MISC OC | Court order insolvency:miscellaneous - court order 03/11/2011 replacement liquidator | |
29 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2011 | 2.24B | Administrator's progress report to 24 May 2011 | |
24 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Dec 2010 | 2.24B | Administrator's progress report to 6 December 2010 | |
13 Aug 2010 | 2.23B | Result of meeting of creditors | |
22 Jul 2010 | 2.17B | Statement of administrator's proposal | |
16 Jun 2010 | AD01 | Registered office address changed from Colloway House Bridgnorth Road Madeley Telford Shropshire TF7 4JB United Kingdom on 16 June 2010 | |
15 Jun 2010 | 2.12B | Appointment of an administrator | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Nov 2009 | CH03 | Secretary's details changed for Toni Michelle Colley on 6 November 2009 |