Advanced company searchLink opens in new window

COLONIAL HOUSE MANAGEMENT (LEISTON) LIMITED

Company number 04280345

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 200
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
08 Oct 2010 AD01 Registered office address changed from Brooks Architects Limited Colonial House Station Road Leiston Suffolk IP16 4JD on 8 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mr Peter John Brooks on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Timothy John Hannon on 1 October 2009
07 Oct 2010 CH01 Director's details changed for Mr Peter John Brooks on 1 October 2009
03 Sep 2009 AA Accounts made up to 31 March 2009
19 Aug 2009 363a Return made up to 19/08/09; full list of members
20 Apr 2009 288b Appointment Terminated Director roger sheldrake
06 Mar 2009 288c Director and Secretary's Change of Particulars / peter brooks / 12/02/2009 / HouseName/Number was: , now: 124; Street was: 38 westerfield road, now: constable road; Post Code was: IP4 2UT, now: IP4 2XA
30 Jan 2009 AA Accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 20/08/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from felaw maltings 44 felaw street ipswich suffolk IP2 8SJ
09 Dec 2008 353 Location of register of members
09 Dec 2008 190 Location of debenture register
24 Jan 2008 AA Accounts made up to 31 March 2007
20 Aug 2007 363a Return made up to 20/08/07; full list of members
19 Sep 2006 363a Return made up to 20/08/06; full list of members