Advanced company searchLink opens in new window

COLUMBIA CONSTRUCTION LIMITED

Company number 03264287

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)
30 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2010 DS01 Application to strike the company off the register
31 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
26 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-26
  • GBP 1
26 Oct 2009 CH01 Director's details changed for Sandra Jane Davis on 25 October 2009
25 Feb 2009 225 Accounting reference date extended from 30/11/2008 to 31/05/2009
08 Dec 2008 363a Return made up to 16/10/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 30 November 2007
06 Nov 2007 363s Return made up to 16/10/07; no change of members
19 Jun 2007 AA Total exemption small company accounts made up to 30 November 2006
23 Oct 2006 363s Return made up to 16/10/06; full list of members
07 Apr 2006 AA Total exemption small company accounts made up to 30 November 2005
10 Oct 2005 363s Return made up to 16/10/05; full list of members
13 Jun 2005 AA Total exemption small company accounts made up to 30 November 2004
06 Oct 2004 363s Return made up to 16/10/04; full list of members
17 Aug 2004 AA Total exemption small company accounts made up to 30 November 2003
29 Jul 2004 363s Return made up to 16/10/03; full list of members
29 Jul 2004 287 Registered office changed on 29/07/04 from: 16 andrew goodall close toftwood east dereham norfolk NR19 1SR
24 Jun 2004 287 Registered office changed on 24/06/04 from: unit 4 rutherford way fison way industrial estate thetford norfolk IP24 1HA
11 Apr 2003 AA Total exemption full accounts made up to 30 November 2002
19 Nov 2002 363s Return made up to 16/10/02; full list of members
19 Nov 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
18 Jun 2002 287 Registered office changed on 18/06/02 from: 3 douglas close croxton thetford norfolk IP24 1NF
30 May 2002 AA Total exemption small company accounts made up to 30 November 2001