Advanced company searchLink opens in new window

COLONY PROPERTIES LIMITED

Company number 05522163

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2010 DS01 Application to strike the company off the register
13 Aug 2009 363a Return made up to 29/07/09; full list of members
13 Aug 2009 288c Secretary's Change of Particulars / henry lee / 29/07/2009 / HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom; Occupation was: company director, now: property landlord
11 Aug 2008 363a Return made up to 29/07/08; full list of members
30 Jul 2008 288c Director's Change of Particulars / daniel lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: copperfield place, now: the ridge; Area was: the ridge, woodcote park, now: woodcote park; Country was: , now: united kingdom
30 Jul 2008 288c Secretary's Change of Particulars / henry lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom
30 Jul 2008 287 Registered office changed on 30/07/2008 from copperfield place, the ridge woodcote park epsom surrey KT18 7EP
30 Jul 2008 353 Location of register of members
07 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
03 Aug 2007 363a Return made up to 29/07/07; full list of members
03 Aug 2007 288c Secretary's particulars changed
06 Jul 2007 395 Particulars of mortgage/charge
06 Jul 2007 288c Secretary's particulars changed
30 Jun 2007 403a Declaration of satisfaction of mortgage/charge
06 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
22 Dec 2006 395 Particulars of mortgage/charge
26 Sep 2006 363a Return made up to 29/07/06; full list of members
07 Aug 2006 288c Secretary's particulars changed
07 Aug 2006 288c Director's particulars changed
04 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
04 Aug 2006 225 Accounting reference date shortened from 31/07/06 to 31/03/06
05 Oct 2005 395 Particulars of mortgage/charge
29 Jul 2005 NEWINC Incorporation