Advanced company searchLink opens in new window

COLSH LIMITED

Company number 05882134

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)
28 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2011 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2011-01-06
  • GBP 10
06 Jan 2011 CH01 Director's details changed for Samuel George Cole on 20 July 2010
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Sep 2009 363a Return made up to 20/07/09; full list of members
26 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
31 Jul 2008 363a Return made up to 20/07/08; full list of members
24 Jul 2008 AA Accounts made up to 31 July 2007
03 Oct 2007 363a Return made up to 20/07/07; full list of members
03 Oct 2007 287 Registered office changed on 03/10/07 from: 113 neill road ecclesacc sheffield south yorkshire S11 8QJ
18 Dec 2006 288b Director resigned
29 Sep 2006 88(2)R Ad 31/08/06--------- £ si 9@1=9 £ ic 1/10
13 Sep 2006 287 Registered office changed on 13/09/06 from: 113 neill road sheffield S11 8QJ
13 Sep 2006 288a New secretary appointed;new director appointed
13 Sep 2006 288a New director appointed
25 Jul 2006 287 Registered office changed on 25/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
25 Jul 2006 288b Director resigned
25 Jul 2006 288b Secretary resigned
20 Jul 2006 NEWINC Incorporation