Advanced company searchLink opens in new window

COLPARR LTD

Company number 07903283

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)
15 Mar 2024 AD01 Registered office address changed from 48 Berry Street Berry Street Liverpool L1 4JQ England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 15 March 2024
15 Mar 2024 600 Appointment of a voluntary liquidator
15 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-12
15 Mar 2024 LIQ02 Statement of affairs
07 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
19 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
06 Apr 2023 PSC01 Notification of Paul Robinson as a person with significant control on 25 March 2023
28 Mar 2023 PSC07 Cessation of Daniel James Murphy as a person with significant control on 15 March 2023
28 Mar 2023 TM01 Termination of appointment of Daniel James Murphy as a director on 15 March 2023
21 Mar 2023 AP01 Appointment of Mr Paul Robinson as a director on 10 March 2023
21 Mar 2023 PSC07 Cessation of Ryan Mcmahon as a person with significant control on 20 March 2023
21 Mar 2023 TM01 Termination of appointment of Ryan Francis Mcmahon as a director on 20 March 2023
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from Basement / Royal Institution 22 Colquitt Street Liverpool L1 4DE to 48 Berry Street Berry Street Liverpool L1 4JQ on 21 September 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 AP01 Appointment of Mr Ryan Francis Mcmahon as a director on 2 November 2021
28 Sep 2021 PSC04 Change of details for Mr Daniel James Murphy as a person with significant control on 24 September 2021
24 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
24 Sep 2021 CH01 Director's details changed for Mr Daniel James Murphy on 24 September 2021
24 Sep 2021 PSC04 Change of details for Mr Daniel James Murphy as a person with significant control on 24 September 2021
24 Sep 2021 PSC04 Change of details for Mr Ryan Mcmahon as a person with significant control on 24 September 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 7 September 2020 with updates