- Company Overview for COL NEWCO LIMITED (07933806)
- Filing history for COL NEWCO LIMITED (07933806)
- People for COL NEWCO LIMITED (07933806)
- Charges for COL NEWCO LIMITED (07933806)
- More for COL NEWCO LIMITED (07933806)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
11 Sep 2019 | PSC02 | Notification of Lake International Limited as a person with significant control on 9 July 2019 | |
11 Sep 2019 | PSC07 | Cessation of L-J Bidco Limited as a person with significant control on 9 July 2019 | |
09 Jul 2019 | SH20 | Statement by Directors | |
09 Jul 2019 | SH19 |
Statement of capital on 9 July 2019
|
|
09 Jul 2019 | CAP-SS | Solvency Statement dated 27/06/19 | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 May 2019 | MR01 | Registration of charge 079338060007, created on 2 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
15 Aug 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
07 Jun 2018 | TM02 | Termination of appointment of David Ross Hooper as a secretary on 1 May 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
12 Jan 2018 | MR01 | Registration of charge 079338060006, created on 10 January 2018 | |
17 May 2017 | AA01 | Current accounting period extended from 31 July 2017 to 30 November 2017 | |
05 May 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
13 Oct 2016 | MR01 | Registration of charge 079338060005, created on 7 October 2016 | |
27 Jun 2016 | MR01 | Registration of charge 079338060004, created on 23 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of David Ian Johnston as a director on 31 May 2016 | |
07 May 2016 | AA | Full accounts made up to 31 July 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|