Advanced company searchLink opens in new window

COLSON INTERNATIONAL LIMITED

Company number 05287719

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)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2009 363a Return made up to 16/11/07; full list of members
06 Jan 2009 288c Director's Change of Particulars / barbara cole / 06/04/2007 / HouseName/Number was: , now: torre palombaro, voc- palombaro n-23; Street was: morley bunkers, now: ; Area was: tunstead lane greenfield, now: ; Post Town was: oldham, now: fraz. Fiore. 06059 todi; Region was: lancashire, now: perugia; Post Code was: OL3 7NY, now: ; Country was: , now:
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
12 Jun 2007 363a Return made up to 16/11/06; full list of members
05 Mar 2007 AA Total exemption small company accounts made up to 30 November 2005
17 Mar 2006 288c Director's particulars changed
11 Jan 2006 363s Return made up to 16/11/05; full list of members
30 Mar 2005 88(2)R Ad 15/03/05--------- £ si 999@1=999 £ ic 1/1000
14 Mar 2005 288a New secretary appointed;new director appointed
14 Mar 2005 288b Secretary resigned
22 Feb 2005 287 Registered office changed on 22/02/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW
10 Jan 2005 CERTNM Company name changed hlw 255 LIMITED\certificate issued on 10/01/05
14 Dec 2004 288b Secretary resigned
14 Dec 2004 288b Director resigned
14 Dec 2004 288a New secretary appointed
14 Dec 2004 288a New director appointed
16 Nov 2004 NEWINC Incorporation