Advanced company searchLink opens in new window

COLENSO DEVELOPMENTS LIMITED

Company number 10359243

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2024 DS01 Application to strike the company off the register
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
26 Oct 2022 CH01 Director's details changed for Mr Rafe Oscar Neil Colenso on 26 October 2022
29 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
16 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from Unit 1a Unit 1a Manor Farm, Cdl Business Park Lower Road, Erlestoke Devizes SN10 5UE England to Unit 1a Manor Farm, Cdl Business Park, Lower Road, Erlestoke Devizes SN10 5UE on 12 October 2020
12 Oct 2020 AD01 Registered office address changed from Lower Road Erlestoke Devizes SN10 5UE England to Unit 1a Unit 1a Manor Farm, Cdl Business Park Lower Road, Erlestoke Devizes SN10 5UE on 12 October 2020
05 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
06 Aug 2019 AD01 Registered office address changed from Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE England to Lower Road Erlestoke Devizes SN10 5UE on 6 August 2019
10 Jul 2019 AD01 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN United Kingdom to Lower Road Lower Road Erlestoke Devizes Wiltshire SN10 5UE on 10 July 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
20 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
02 Nov 2016 AA01 Current accounting period shortened from 30 September 2017 to 30 June 2017
05 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-05
  • GBP 1