- Company Overview for COLSAN MICROELECTRONICS LIMITED (02665585)
- Filing history for COLSAN MICROELECTRONICS LIMITED (02665585)
- People for COLSAN MICROELECTRONICS LIMITED (02665585)
- Charges for COLSAN MICROELECTRONICS LIMITED (02665585)
- Insolvency for COLSAN MICROELECTRONICS LIMITED (02665585)
- More for COLSAN MICROELECTRONICS LIMITED (02665585)
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) |
---|---|---|---|
24 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2023 | |
09 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from 82 st John Street London United Kingdom EC1M 4JN to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 29 April 2020 | |
21 Apr 2020 | LIQ02 | Statement of affairs | |
21 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
06 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Mrs Sandra Ann Bigland on 22 November 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Colin Derek Bigland on 22 November 2017 | |
16 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
17 Nov 2016 | CH03 | Secretary's details changed for Mrs Sandra Ann Bigland on 25 November 2014 | |
17 Nov 2016 | CH01 | Director's details changed for Colin Derek Bigland on 25 November 2014 | |
17 Nov 2016 | CH01 | Director's details changed for Mrs Sandra Ann Bigland on 25 November 2014 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Feb 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 |