Advanced company searchLink opens in new window

COLNBROOK DEVELOPMENTS LIMITED

Company number 03608349

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
Statement of capital on 2010-08-06
  • GBP 50,000
05 Aug 2010 CH01 Director's details changed for Mr Stephen Tillman on 30 July 2010
05 Aug 2010 CH01 Director's details changed for Roger Nigel Madelin on 1 October 2009
18 Sep 2009 AA Accounts for a small company made up to 31 December 2008
26 Aug 2009 363a Return made up to 31/07/09; full list of members
26 Aug 2009 288c Director's Change of Particulars / stephen tillman / 08/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 18; Street was: broomfield park house, now: strafford road; Area was: london road, now: ; Post Town was: sunningdale, now: twickenham; Region was: berkshire, now: middlesex; Post Code was: SL5 0JL, now: TW1 3AE; Country was: , now: u
04 Dec 2008 288b Appointment Terminated Director peter freeman
04 Dec 2008 288a Director appointed gary john taylor
30 Oct 2008 AA Accounts for a small company made up to 31 December 2007
05 Aug 2008 363a Return made up to 31/07/08; full list of members
31 Oct 2007 AA Accounts for a small company made up to 31 December 2006
06 Aug 2007 363a Return made up to 31/07/07; full list of members
16 Nov 2006 AA Accounts for a small company made up to 31 December 2005
08 Aug 2006 363a Return made up to 31/07/06; full list of members
10 Feb 2006 AA Accounts for a small company made up to 31 December 2004
13 Dec 2005 287 Registered office changed on 13/12/05 from: 59 great cumberland place london W1H 7LJ
22 Nov 2005 363a Return made up to 31/07/05; full list of members
23 Dec 2004 395 Particulars of mortgage/charge
23 Dec 2004 395 Particulars of mortgage/charge
29 Sep 2004 288b Secretary resigned