Advanced company searchLink opens in new window

COLLY BROOK COMPUTING LIMITED

Company number 03678296

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
15 Dec 2016 DS01 Application to strike the company off the register
09 Aug 2016 AA Micro company accounts made up to 31 December 2015
07 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
19 Nov 2015 AD03 Register(s) moved to registered inspection location Upper Bank Eastham Tenbury Wells Worcestershire WR15 8PA
05 Jul 2015 AA Micro company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
21 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
22 Dec 2011 AD02 Register inspection address has been changed
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Penelope Margaret Harrison on 3 December 2010
17 Dec 2010 CH01 Director's details changed for Geoffrey William Harrison on 3 December 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jun 2010 AD01 Registered office address changed from 14 Corve Street Ludlow Shropshire SY8 1DA United Kingdom on 11 June 2010
21 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
23 Sep 2009 288c Director and secretary's change of particulars / penelope harrison / 08/09/2009
23 Sep 2009 288c Director and secretary's change of particulars / penelope harrison / 08/09/2009