Advanced company searchLink opens in new window

COLUMBUS LIQUOR LIMITED

Company number 04011647

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 DS01 Application to strike the company off the register
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
27 Jul 2015 TM01 Termination of appointment of Paul Benedict David Smith as a director on 11 June 2015
27 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 AP01 Appointment of Mr Franco Ruberto as a director on 10 June 2015
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Nov 2013 TM01 Termination of appointment of Protege International Limited as a director
25 Nov 2013 AP01 Appointment of Mr Paul Benedict David Smith as a director
29 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
29 Jul 2013 TM01 Termination of appointment of Brent Kearney as a director
31 Aug 2012 AA Accounts for a dormant company made up to 30 June 2012
31 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of Mr Brent Ernest Kearney as a director
21 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
26 May 2011 AA Total exemption full accounts made up to 30 June 2010
21 Dec 2010 TM01 Termination of appointment of Loizos Timinis as a director
21 Dec 2010 AP02 Appointment of Protege International Limited as a director
21 Dec 2010 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 December 2010
13 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders