Advanced company searchLink opens in new window

COLGILOR LIMITED

Company number 10811068

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
11 Jan 2021 CS01 Confirmation statement made on 8 June 2020 with updates
08 Jan 2021 PSC04 Change of details for Mr Colin Gibbins as a person with significant control on 10 May 2020
08 Jan 2021 AD01 Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 January 2021
08 Jan 2021 PSC04 Change of details for Mr Colin Gibbins as a person with significant control on 11 February 2019
07 Jan 2021 TM01 Termination of appointment of Jacqueline Anne Clark as a director on 11 February 2019
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 AA Micro company accounts made up to 30 June 2020
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2019 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/01/2021
25 Feb 2019 CH01 Director's details changed for Mr Colin Gibbins on 22 February 2019
25 Feb 2019 TM01 Termination of appointment of Steve James Ellithorn as a director on 11 February 2019
25 Feb 2019 PSC01 Notification of Colin Gibbins as a person with significant control on 11 February 2019
19 Feb 2019 PSC07 Cessation of Steven James Ellithorn as a person with significant control on 11 February 2019
19 Feb 2019 PSC07 Cessation of Simone Ellithorn as a person with significant control on 11 February 2019
19 Feb 2019 TM01 Termination of appointment of Simone Ellithorn as a director on 11 February 2019
05 Feb 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
11 Jun 2018 CH01 Director's details changed for Mr Colin Gribbins on 11 June 2018
11 Jun 2018 TM01 Termination of appointment of Colin Gibbins as a director on 11 June 2018
11 Jun 2018 AP01 Appointment of Mr Colin Gribbins as a director on 23 May 2018
23 May 2018 PSC04 Change of details for Mr Steven James Ellithorn as a person with significant control on 22 May 2018