Advanced company searchLink opens in new window

ADDISON COLBECK CONSULTANTS LTD

Company number 07381132

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 2
08 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
23 Oct 2013 AP01 Appointment of Mr Richard Andrew James Bland as a director
23 Oct 2013 AD01 Registered office address changed from Askern House Asker Road Askern Doncaster South Yorkshire DN6 0AA on 23 October 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from 4 Derwent Rise Wetherby Leeds West Yorkshire LS22 7UN England on 25 May 2011
24 May 2011 CERTNM Company name changed addison colbeck consulting LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
20 Sep 2010 NEWINC Incorporation