Advanced company searchLink opens in new window

COLWOOD MOTORS LIMITED

Company number 04640467

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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