Advanced company searchLink opens in new window

COLEBOURNE & PARTNERS LIMITED

Company number 04831670

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)
08 May 2017 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2017 2.24B Administrator's progress report to 26 January 2017
08 Feb 2017 2.35B Notice of move from Administration to Dissolution on 26 January 2017
17 Aug 2016 2.24B Administrator's progress report to 28 July 2016
09 Mar 2016 F2.18 Notice of deemed approval of proposals
25 Feb 2016 2.17B Statement of administrator's proposal
22 Feb 2016 2.17B Statement of administrator's proposal
22 Feb 2016 2.16B Statement of affairs with form 2.14B
15 Feb 2016 AD01 Registered office address changed from Unit 1 Avro Business Centre, Avro Way Bowerhill Melksham Wiltshire SN12 6TP to C/O Bdo Llp Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 15 February 2016
05 Feb 2016 2.12B Appointment of an administrator
28 Jan 2016 MR04 Satisfaction of charge 2 in full
28 Jan 2016 MR04 Satisfaction of charge 1 in full
27 Aug 2015 MR01 Registration of charge 048316700003, created on 26 August 2015
16 Jul 2015 AR01 Annual return made up to 14 July 2015
Statement of capital on 2015-07-16
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from Unit 14 Bowerhill Industrial Estate, Indus Acre, Avro Way Melksham SN12 6TP to Unit 1 Avro Business Centre, Avro Way Bowerhill Melksham Wiltshire SN12 6TP on 1 August 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Ivy Margaret Colebourne on 19 July 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
22 Jul 2011 CH01 Director's details changed for Ian Gordon Colebourne on 18 July 2011