Advanced company searchLink opens in new window

COLUMBUS THREE LIMITED

Company number 06230215

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2021 DS01 Application to strike the company off the register
24 May 2021 PSC04 Change of details for Mr Iain Charles Nicholson as a person with significant control on 27 April 2021
24 May 2021 PSC04 Change of details for Mrs Karen Lesley Nicholson as a person with significant control on 27 April 2021
24 May 2021 AD01 Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 24 May 2021
01 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
18 May 2020 CH01 Director's details changed for Mr Iain Charles Nicholson on 27 April 2020
18 May 2020 PSC04 Change of details for Mr Iain Charles Nicholson as a person with significant control on 27 April 2020
18 May 2020 CH01 Director's details changed for Mrs Karen Lesley Nicholson on 27 April 2020
18 May 2020 CH01 Director's details changed for Mrs Karen Lesley Nicholson on 27 April 2020
18 May 2020 PSC04 Change of details for Mrs Karen Lesley Nicholson as a person with significant control on 27 April 2020
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2019 CH01 Director's details changed for Mrs Karen Lesley Nicholson on 29 May 2019
29 May 2019 CH01 Director's details changed for Mrs Karen Lesley Nicholson on 29 May 2019
29 May 2019 CH01 Director's details changed for Mr Iain Charles Nicholson on 29 May 2019
29 May 2019 CH01 Director's details changed for Mr Iain Charles Nicholson on 29 May 2019
16 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CH01 Director's details changed for Mr Iain Charles Nicholson on 23 May 2017
23 May 2017 CH01 Director's details changed for Mr Iain Charles Nicholson on 23 May 2017
02 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates