- Company Overview for COLWAY LEISURE LIMITED (04186930)
- Filing history for COLWAY LEISURE LIMITED (04186930)
- People for COLWAY LEISURE LIMITED (04186930)
- Charges for COLWAY LEISURE LIMITED (04186930)
- More for COLWAY LEISURE LIMITED (04186930)
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) |
---|---|---|---|
12 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 Feb 2016 | AP01 | Appointment of Mr Steven Marson as a director on 25 February 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mr Marshall Harper on 10 March 2015 | |
11 May 2015 | AD02 | Register inspection address has been changed from 17 Statfold Lane Fradley Lichfield Staffordshire WS13 8NY United Kingdom to 2290 Coventry Road Sheldon Birmingham B26 3JR | |
19 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Marshall Harper as a director on 1 October 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Colin Patrick Brady as a director on 1 October 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Adele Briony Towers as a secretary on 1 October 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
20 Feb 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |