Advanced company searchLink opens in new window

COLVIN LIMITED

Company number 01103429

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)
07 Oct 2023 AD01 Registered office address changed from Unit G4 the Officers’ Mess Coldstream Road Caterham CR3 5QX England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 October 2023
07 Oct 2023 LIQ02 Statement of affairs
06 Oct 2023 600 Appointment of a voluntary liquidator
06 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-22
13 Dec 2022 AD01 Registered office address changed from 14 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA to Unit G4 the Officers’ Mess Coldstream Road Caterham CR3 5QX on 13 December 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 March 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
15 Nov 2017 PSC01 Notification of Gary James Streets as a person with significant control on 25 July 2017
15 Nov 2017 PSC07 Cessation of Gary James Streets as a person with significant control on 25 July 2017
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
09 Oct 2017 PSC04 Change of details for Mr Colin James Streets as a person with significant control on 25 July 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 TM01 Termination of appointment of Colin James Streets as a director on 30 March 2017
02 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 CH01 Director's details changed for Mr Garry James Streets on 1 April 2016