Advanced company searchLink opens in new window

MAPELEY COLUMBUS II LIMITED

Company number 04060675

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)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Aug 2023 600 Appointment of a voluntary liquidator
12 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-31
22 Jun 2023 AD01 Registered office address changed from Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 22 June 2023
22 Jun 2023 LIQ01 Declaration of solvency
28 Mar 2023 SH19 Statement of capital on 28 March 2023
  • GBP 1
28 Mar 2023 SH20 Statement by Directors
28 Mar 2023 CAP-SS Solvency Statement dated 16/03/23
28 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 25 August 2019
23 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2018
  • GBP 72,912,948
23 Dec 2022 AD01 Registered office address changed from Cambridge House Clarendon Road Watford WD17 1HP to Suite 107 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 23 December 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/02/2023.
20 Jun 2019 TM01 Termination of appointment of Edward Michael Swales as a director on 19 June 2019
15 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 72,912,947
  • ANNOTATION Clarification a second filed SH01 was registered on 23/02/2023.
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
10 Jul 2018 AA Full accounts made up to 31 December 2017