- Company Overview for COLLUMBELL COMMUNICATIONS LIMITED (05818332)
- Filing history for COLLUMBELL COMMUNICATIONS LIMITED (05818332)
- People for COLLUMBELL COMMUNICATIONS LIMITED (05818332)
- More for COLLUMBELL COMMUNICATIONS LIMITED (05818332)
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) |
---|---|---|---|
07 Sep 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2010 | DS01 | Application to strike the company off the register | |
21 Aug 2009 | 363a | Return made up to 16/05/09; full list of members | |
20 Aug 2009 | 288c | Director's Change of Particulars / claire ritchie / 30/04/2009 / HouseName/Number was: , now: 2B; Street was: 85 new road, now: st marks road; Post Town was: ruscombe, now: henley on thames; Region was: berkshire, now: oxfordshire; Post Code was: RG10 9LN, now: RG9 1LJ; Country was: , now: england | |
20 Aug 2009 | 288c | Director and Secretary's Change of Particulars / christopher ritchie / 30/04/2009 / HouseName/Number was: , now: 65; Street was: 85 new road, now: gabriels square; Area was: ruscombe, now: lower earley; Post Code was: RG10 9LN, now: RG6 3WN; Country was: , now: england | |
06 Aug 2009 | 288b | Appointment Terminated Director stephen walters | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
30 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
27 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
14 Jun 2007 | 363a | Return made up to 16/05/07; full list of members | |
16 May 2006 | NEWINC | Incorporation |