Advanced company searchLink opens in new window

COLCOMAY LIMITED

Company number 08831643

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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2023 PSC04 Change of details for Mr John Coakley as a person with significant control on 1 January 2023
16 Mar 2023 TM01 Termination of appointment of Keith John Collier as a director on 1 January 2023
16 Mar 2023 PSC07 Cessation of Keith John Collier as a person with significant control on 1 January 2023
24 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 3 January 2021 with updates
01 Apr 2021 PSC07 Cessation of Patrick Thomas Mayock as a person with significant control on 2 January 2021
01 Apr 2021 TM01 Termination of appointment of Patrick Thomas Mayock as a director on 2 January 2021
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 90
03 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 90
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 January 2014
  • GBP 90
26 Feb 2015 CH01 Director's details changed for Mr John Coakley on 3 January 2014