Advanced company searchLink opens in new window

COLMORE CARS (2000) LIMITED

Company number 02639781

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
21 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 9 February 2012
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 9 August 2011
15 Jun 2011 AD01 Registered office address changed from 2 Adventure Place Hanley Stoke-on-Trent Staffordshire ST1 3AF on 15 June 2011
15 Jun 2011 600 Appointment of a voluntary liquidator
15 Jun 2011 4.40 Notice of ceasing to act as a voluntary liquidator
21 Feb 2011 4.68 Liquidators' statement of receipts and payments to 9 February 2011
18 Feb 2010 4.20 Statement of affairs with form 4.19
18 Feb 2010 600 Appointment of a voluntary liquidator
18 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-10
11 Feb 2010 AD01 Registered office address changed from 1163 Chester Road Erdington Birmingham West Midlands B24 0QY on 11 February 2010
09 Jan 2010 AA Accounts for a small company made up to 31 January 2009
17 Sep 2009 363a Return made up to 21/08/09; full list of members
17 Sep 2009 225 Accounting reference date shortened from 31/01/2010 to 31/12/2009
25 Nov 2008 AA Accounts for a small company made up to 31 January 2008
13 Oct 2008 363a Return made up to 21/08/08; full list of members
13 Oct 2008 288b Appointment Terminated Director kenneth lush
19 Sep 2007 AA Accounts for a small company made up to 31 January 2007
14 Sep 2007 363s Return made up to 21/08/07; no change of members
30 Jan 2007 AA Accounts for a small company made up to 31 January 2006
05 Jan 2007 287 Registered office changed on 05/01/07 from: sutton house acorn business park heaton lane stockport SK4 1AS
12 Sep 2006 363s Return made up to 21/08/06; full list of members
12 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
12 Sep 2006 287 Registered office changed on 12/09/06 from: st james house 65 mere green road four oaks,sutton coldfield west midlands