Advanced company searchLink opens in new window

COLUMBUS TWENTY LIMITED

Company number 06337996

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2011 DS01 Application to strike the company off the register
23 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
14 Jul 2010 CH03 Secretary's details changed for Elizabeth Ann Waddington on 14 July 2010
14 Jul 2010 CH01 Director's details changed for Alan Waddington on 14 July 2010
14 Jul 2010 AD01 Registered office address changed from Ashton House Chadwick Street Moreton Wirral CH46 7TE on 14 July 2010
20 Oct 2009 CH01 Director's details changed for Alan Waddington on 20 October 2009
20 Oct 2009 CH03 Secretary's details changed for Elizabeth Ann Waddington on 20 October 2009
20 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
04 Apr 2009 AA Accounts made up to 31 December 2008
04 Apr 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
15 Dec 2008 287 Registered office changed on 15/12/2008 from c/o morris & company ashton house chadwick street wirral merseyside CH46 7TE
08 Dec 2008 287 Registered office changed on 08/12/2008 from prudential PLC laurence pountney hill london EC4R 0HH
08 Dec 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2008 288b Appointment Terminated Secretary prudential group secretarial services LIMITED
08 Dec 2008 288b Appointment Terminated Director david mezher
08 Dec 2008 288a Secretary appointed elizabeth ann waddington
08 Dec 2008 288a Director appointed alan waddington
26 Aug 2008 363a Return made up to 08/08/08; full list of members
08 Aug 2007 NEWINC Incorporation