Advanced company searchLink opens in new window

COLT HOUSE BLOODSTOCK LTD

Company number 12159160

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Aug 2021 AD01 Registered office address changed from 3 Church View Kirkheaton Huddersfield HD5 0NW England to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 9 August 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-12
27 Jul 2021 600 Appointment of a voluntary liquidator
27 Jul 2021 LIQ02 Statement of affairs
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
13 Jul 2020 PSC01 Notification of Richard Alan Ward as a person with significant control on 1 July 2020
07 Jul 2020 AP01 Appointment of Mr Richard Alan Ward as a director on 1 July 2020
07 Jul 2020 PSC07 Cessation of Charlotte Smith as a person with significant control on 1 July 2020
07 Jul 2020 TM01 Termination of appointment of Charlotte Smith as a director on 1 July 2020
28 May 2020 PSC04 Change of details for Miss Charlotte Smith as a person with significant control on 28 May 2020
20 May 2020 TM01 Termination of appointment of Richard James Tedstone as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Richard James Tedstone as a person with significant control on 18 May 2020
20 May 2020 AD01 Registered office address changed from Colt House 2a Halifax Road Huddersfield West Yorkshire HD3 3AH England to 3 Church View Kirkheaton Huddersfield HD5 0NW on 20 May 2020
15 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-15
  • GBP 100