Advanced company searchLink opens in new window

COLIN AND TONY LIMITED

Company number 05969184

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 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
11 May 2010 TM02 Termination of appointment of Michele Milne as a secretary
11 May 2010 TM01 Termination of appointment of Colin Taylor as a director
02 Dec 2009 CH01 Director's details changed for Mr Colin Jeffrey Taylor on 18 November 2009
02 Dec 2009 CH03 Secretary's details changed for Mrs Michele Milne on 18 November 2009
18 Nov 2009 CERTNM Company name changed fudeo construction LIMITED\certificate issued on 18/11/09
  • CONNOT ‐ Change of name notice
06 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
29 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
28 Oct 2009 AP01 Appointment of Colin Jeffrey Taylor as a director
28 Oct 2009 TM01 Termination of appointment of Olufunke Osundina as a director
28 Oct 2009 AD01 Registered office address changed from Unit D2 Up, Ringway Bounds Green Industrial Estate London N11 2UD on 28 October 2009
27 Oct 2009 AP03 Appointment of Mrs Michele Milne as a secretary
27 Oct 2009 TM02 Termination of appointment of Edward Osundina as a secretary
21 Sep 2009 AA Accounts made up to 31 December 2008
30 Oct 2008 363a Return made up to 17/10/08; full list of members
01 Aug 2008 AA Accounts made up to 31 December 2007
01 Aug 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
01 Aug 2008 288b Appointment Terminated Secretary olufunke osundina
01 Aug 2008 288c Director and Secretary's Change of Particulars / olufunke osundina / 08/05/2008 / HouseName/Number was: , now: 8; Street was: 79 bray road, now: temple avenue; Area was: mill hill, now: ; Post Town was: london, now: oakley park; Region was: , now: london; Post Code was: NW7 1SL, now: N20 9EH
01 Aug 2008 288a Secretary appointed mr edward osundina
31 Jul 2008 288b Appointment Terminated Director edward osundina
31 Jul 2008 288b Appointment Terminated Director remy john
10 Apr 2008 288a Director appointed mr edward osundina
04 Apr 2008 363a Return made up to 17/10/07; full list of members