Advanced company searchLink opens in new window

C/S/M COLUMBUS LIMITED

Company number 03538484

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 DS01 Application to strike the company off the register
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 100
29 May 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
07 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for David John Searle on 1 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Apr 2009 363a Return made up to 01/04/09; full list of members
27 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
29 Apr 2008 363a Return made up to 01/04/08; full list of members
27 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
10 May 2007 363s Return made up to 01/04/07; no change of members
08 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
18 Apr 2006 363s Return made up to 01/04/06; full list of members
18 Apr 2006 287 Registered office changed on 18/04/06 from: 90 kingslodge pembroke road ruislip middlesex HA4 8NJ
18 Apr 2006 288c Director's particulars changed
18 Apr 2006 288c Secretary's particulars changed
02 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
01 Mar 2006 287 Registered office changed on 01/03/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL