- Company Overview for COLONEL RIGHTS LIMITED (06406882)
- Filing history for COLONEL RIGHTS LIMITED (06406882)
- People for COLONEL RIGHTS LIMITED (06406882)
- More for COLONEL RIGHTS LIMITED (06406882)
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
|
|
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 |