Advanced company searchLink opens in new window

COLEBROOK & BURGESS LIMITED

Company number 03410784

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)
31 Oct 2011 AP01 Appointment of David Robert Collins as a director
31 Oct 2011 AP01 Appointment of Mr John Squires as a director
25 Oct 2011 AD01 Registered office address changed from Colebrook House First Avenue Tyne Tunnel Estate North Shields Tyne & Wear NE29 7UZ on 25 October 2011
25 Oct 2011 AP01 Appointment of Mr Mark Squires as a director
25 Oct 2011 AP01 Appointment of Nigel John Mcminn as a director
25 Oct 2011 TM02 Termination of appointment of John Hutton as a secretary
25 Oct 2011 TM01 Termination of appointment of Frank Lord as a director
25 Oct 2011 TM01 Termination of appointment of John Hutton as a director
25 Oct 2011 TM01 Termination of appointment of Andrew Maidwell as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
12 Apr 2011 AA Full accounts made up to 31 December 2010
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 14
16 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 15
13 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Andrew Philip Maidwell on 1 October 2009
08 Jul 2010 AA Full accounts made up to 31 December 2009
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
01 Apr 2010 MISC Strike off action discontinued
01 Feb 2010 AA Full accounts made up to 31 December 2008