Advanced company searchLink opens in new window

COLTON MILL HOLDINGS LIMITED

Company number 08902606

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
04 Jan 2017 TM01 Termination of appointment of Barry John Robinson as a director on 21 September 2016
04 Jan 2017 TM01 Termination of appointment of Kevin Keck as a director on 21 September 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 234.08
14 Jul 2016 SH10 Particulars of variation of rights attached to shares
14 Jul 2016 SH08 Change of share class name or designation
31 Mar 2016 AA Group of companies' accounts made up to 30 September 2015
18 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 226.6
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 226.60
21 Jan 2016 MR04 Satisfaction of charge 089026060001 in full
10 Dec 2015 MR01 Registration of charge 089026060004, created on 1 December 2015
03 Dec 2015 AP01 Appointment of Andrew Ross as a director on 28 October 2015
03 Dec 2015 TM01 Termination of appointment of Indra Klara Harrison as a director on 28 October 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 226.05
16 Jun 2015 AA Group of companies' accounts made up to 30 September 2014
02 Jun 2015 MA Memorandum and Articles of Association
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 210.52
24 Feb 2015 AP01 Appointment of Mr Barry John Robinson as a director on 28 January 2015
24 Feb 2015 AP01 Appointment of Mr Kevin Keck as a director on 28 January 2015
24 Feb 2015 TM01 Termination of appointment of John Simon Rastrick as a director on 28 January 2015
30 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 30 September 2014