Advanced company searchLink opens in new window

COLONNADE MADDOX LIMITED

Company number 06410626

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)
03 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2012 DS01 Application to strike the company off the register
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
23 Nov 2010 CH03 Secretary's details changed for Mr Colin Graham Cannings on 1 October 2010
04 Aug 2010 AA Accounts for a small company made up to 31 October 2009
17 Jan 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
15 Jan 2010 CH03 Secretary's details changed for Mr Colin Graham Cannings on 15 January 2010
17 Sep 2009 AA Accounts for a small company made up to 31 October 2008
16 Apr 2009 287 Registered office changed on 16/04/2009 from fifth floor 17-19 maddox street london W1S 2QH
14 Jan 2009 363a Return made up to 26/10/08; full list of members
14 Jan 2009 353 Location of register of members
14 Jan 2009 288a Secretary appointed mr colin graham cannings
14 Jan 2009 190 Location of debenture register
13 Jan 2009 287 Registered office changed on 13/01/2009 from fifth floor 17-19 maddox street london W1S 2QH
25 Jan 2008 CERTNM Company name changed brabco 743 LIMITED\certificate issued on 25/01/08
22 Jan 2008 287 Registered office changed on 22/01/08 from: c/o brabners chaffe street LLP horton house exchange flags liverpool merseyside L2 3YL
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Director resigned
22 Jan 2008 288a New director appointed
03 Jan 2008 395 Particulars of mortgage/charge
28 Dec 2007 395 Particulars of mortgage/charge