Advanced company searchLink opens in new window

COLLINGTON NEWBY LIMITED

Company number 03623859

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)
17 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Oct 2016 4.51 Certificate that Creditors have been paid in full
06 Apr 2016 AD01 Registered office address changed from 6 Manor Farm Buildings Upper Slaughter Cheltenham Gloucestershire GL54 2JJ to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 6 April 2016
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
31 Mar 2016 4.70 Declaration of solvency
25 Mar 2016 AA Total exemption small company accounts made up to 15 March 2016
14 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 15 March 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 25,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 25,000
17 Sep 2013 CH01 Director's details changed for Mrs Olivia Catherine Dickson on 17 September 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 Oct 2011 AP03 Appointment of Miss Sarah Jane Fletcher as a secretary
04 Oct 2011 TM02 Termination of appointment of Louise Fifield as a secretary
26 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mrs Olivia Catherine Dickson on 28 August 2010