Advanced company searchLink opens in new window

26 AND 28 COLEHILL LANE (FREEHOLD) LIMITED

Company number 07706988

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
23 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from 19 19 Park Lane Woodstock OX20 1UD England to 19 Park Lane Woodstock Oxfordshire OX20 1UD on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of Urang Property Management Ltd as a secretary on 31 March 2014
23 Jul 2014 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF Uk to 19 Park Lane Woodstock Oxfordshire OX20 1UD on 23 July 2014
23 Jul 2014 TM02 Termination of appointment of Urang Property Management Ltd as a secretary on 31 March 2014
24 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2013 AP04 Appointment of Urang Property Management Ltd as a secretary
09 Sep 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
13 Aug 2013 AD01 Registered office address changed from 19 Park Lane Woodstock Oxon OX20 1UD United Kingdom on 13 August 2013
18 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
09 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
31 Jan 2012 AP01 Appointment of M/S Maria Paloma Letemendia as a director
31 Jan 2012 AP01 Appointment of Dr Michael Beverley Mckie as a director
11 Aug 2011 AD01 Registered office address changed from 19 Park Lane Woodstock Oxon OX201UD United Kingdom on 11 August 2011
11 Aug 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 11 August 2011
11 Aug 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
11 Aug 2011 TM01 Termination of appointment of John Cowdry as a director