Advanced company searchLink opens in new window

COLBERT (UK) LIMITED

Company number 06697150

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)
07 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
15 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 5 September 2016
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 5 September 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 5 September 2014
24 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 AD01 Registered office address changed from Unit 23 Bonlea Trading Estate Thornaby Stockton-on-Tees Cleveland TS17 7AQ England on 17 September 2013
12 Sep 2013 4.20 Statement of affairs with form 4.19
12 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Sep 2013 TM01 Termination of appointment of Roy Fraser as a director
15 Jan 2013 AP01 Appointment of Mr Michael Gerard Carlin as a director
24 Dec 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-12-24
  • GBP 1
05 Sep 2012 TM01 Termination of appointment of Shaun Percival as a director
05 Sep 2012 TM02 Termination of appointment of Shaun Percival as a secretary
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
14 May 2012 AP01 Appointment of Mr Roy Fraser as a director
01 Nov 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 TM01 Termination of appointment of David Percival as a director
13 Jun 2011 AD01 Registered office address changed from C/O S Percival Brunel House Brunel Road Middlesbrough Cleveland TS6 6JA England on 13 June 2011