- Company Overview for COLPARR LTD (07903283)
- Filing history for COLPARR LTD (07903283)
- People for COLPARR LTD (07903283)
- Charges for COLPARR LTD (07903283)
- Insolvency for COLPARR LTD (07903283)
- More for COLPARR LTD (07903283)
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
|
|
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 |