Advanced company searchLink opens in new window

COLKIRK CONSULTING LIMITED

Company number 05176622

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
20 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
18 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
10 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 102
16 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 102
06 Aug 2014 CH01 Director's details changed for Douglas Peter Mccaig on 18 March 2014
06 Aug 2014 CH01 Director's details changed for Mr Stuart Thomas Mccaig on 19 February 2014
29 Apr 2014 SH10 Particulars of variation of rights attached to shares
29 Apr 2014 SH08 Change of share class name or designation
29 Apr 2014 CC04 Statement of company's objects
29 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Exercise conflict of interest 12/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
24 Jul 2013 CH01 Director's details changed for Mr Stuart Thomas Mccaig on 12 July 2013
24 Jul 2013 CH01 Director's details changed for Mr Stuart Thomas Mccaig on 12 July 2013
03 Apr 2013 CH01 Director's details changed for Douglas Peter Mccaig on 3 April 2013
15 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Stuart Thomas Mccaig on 12 July 2012