Advanced company searchLink opens in new window

COLONEL RIGHTS LIMITED

Company number 06406882

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
23 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 2
23 Nov 2010 CH01 Director's details changed for Mr Philip Mustard on 1 October 2010
02 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
09 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Philip Mustard on 22 October 2009
09 Nov 2009 CH04 Secretary's details changed for Aston House Nominees Limited on 22 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Nov 2008 363a Return made up to 23/10/08; full list of members
24 Nov 2008 288c Director's Change of Particulars / philip mustard / 20/10/2008 / HouseName/Number was: , now: 17; Street was: 67 greenlee drive, now: hepburn avenue, greenside; Area was: , now: kingston parl; Post Town was: little benton, now: newcastle upon tyne; Region was: newcastle upon tyne, now: ; Post Code was: NE7 7GA, now: NE13 9AG; Country was: , now: un
23 Oct 2007 NEWINC Incorporation