Advanced company searchLink opens in new window

COLCHESTER FUNDING LIMITED

Company number 04473317

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)
15 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jun 2016 4.20 Statement of affairs with form 4.19
10 May 2016 AD01 Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3SH to Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 10 May 2016
06 May 2016 600 Appointment of a voluntary liquidator
06 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
02 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000,001
16 Mar 2015 AA Full accounts made up to 30 November 2014
06 Mar 2015 TM01 Termination of appointment of Anuj Nehra as a director on 30 June 2014
18 Dec 2014 MR04 Satisfaction of charge 044733170011 in full
03 Nov 2014 MR01 Registration of charge 044733170011, created on 20 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000,001
18 Jun 2014 AA Full accounts made up to 30 November 2013
02 May 2014 MR01 Registration of charge 044733170010
07 Feb 2014 MR04 Satisfaction of charge 1 in full
07 Feb 2014 MR04 Satisfaction of charge 5 in full
07 Feb 2014 MR04 Satisfaction of charge 4 in full
07 Feb 2014 MR04 Satisfaction of charge 7 in full
07 Feb 2014 MR04 Satisfaction of charge 6 in full
07 Feb 2014 MR04 Satisfaction of charge 8 in full
07 Feb 2014 MR04 Satisfaction of charge 2 in full
07 Feb 2014 MR04 Satisfaction of charge 3 in full
20 Nov 2013 MR01 Registration of charge 044733170009
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,000,001
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities