Advanced company searchLink opens in new window

COLWICK INSTRUMENTS LIMITED

Company number 01460590

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2012 DS01 Application to strike the company off the register
26 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 99
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Mrs Margaret Mckenna Cameron on 8 May 2010
08 Jun 2010 CH01 Director's details changed for Mr David Robertson Sinclair Cameron on 8 May 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 363a Return made up to 11/05/09; full list of members
28 May 2009 190 Location of debenture register
28 May 2009 353 Location of register of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 11/05/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jun 2007 363a Return made up to 11/05/07; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
26 Jun 2006 363a Return made up to 11/05/06; full list of members
26 Jun 2006 287 Registered office changed on 26/06/06 from: 46 sandford road, mapperley nottingham nottinghamshire NG3 6AJ
26 Jun 2006 288c Secretary's particulars changed;director's particulars changed
26 Jun 2006 288c Director's particulars changed
26 Jun 2006 287 Registered office changed on 26/06/06 from: 85 digby avenue, mapperley nottingham nottinghamshire NG3 6DT
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004