Advanced company searchLink opens in new window

COLLOWAY UTILITIES LIMITED

Company number 02499490

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)
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