Advanced company searchLink opens in new window

COLONNADE HOUSE CONSTRUCTION LTD

Company number 08074991

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted