- Company Overview for COLONNADE HOUSE CONSTRUCTION LTD (08074991)
- Filing history for COLONNADE HOUSE CONSTRUCTION LTD (08074991)
- People for COLONNADE HOUSE CONSTRUCTION LTD (08074991)
- More for COLONNADE HOUSE CONSTRUCTION LTD (08074991)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
13 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN England to 7 Empress Street Old Trafford Manchester M16 9EN on 11 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN England to 7 Empress Street Old Trafford Manchester M16 9EN on 11 March 2015 | |
19 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Salford M27 8FF England on 17 September 2013 | |
24 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
|
|
11 Jan 2013 | AP01 | Appointment of Mr Paul Statham- Walker as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Jamie Camilleri as a director | |
10 Aug 2012 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
14 Jun 2012 | AP01 | Appointment of Jamie Camilleri as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Phillip Wright as a director | |
18 May 2012 | NEWINC |
Incorporation
|