- Company Overview for COLWOOD MOTORS LIMITED (04640467)
- Filing history for COLWOOD MOTORS LIMITED (04640467)
- People for COLWOOD MOTORS LIMITED (04640467)
- Insolvency for COLWOOD MOTORS LIMITED (04640467)
- More for COLWOOD MOTORS LIMITED (04640467)
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) |
---|---|---|---|
30 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2018 | |
23 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 March 2017 | |
09 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | 600 |
Appointment of a voluntary liquidator
|
|
09 Mar 2016 | 4.70 | Declaration of solvency | |
25 Feb 2016 | AD01 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 25 February 2016 | |
23 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Colin Hooker on 17 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Thelma Mary Hooker on 17 January 2010 |