Advanced company searchLink opens in new window

COLNBROOK NOMINEE LIMITED

Company number 05950011

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)
13 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
22 Oct 2014 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to 1 Dorset Street Southampton Hampshire SO15 2DP on 22 October 2014
21 Oct 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 4.70 Declaration of solvency
21 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
06 Oct 2014 AP01 Appointment of Ms Kathryn Baily as a director on 30 September 2014
06 Oct 2014 AP01 Appointment of Mr David Rowley Rose as a director on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Oliver Lewis White as a director on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Philip Anthony Redding as a director on 30 September 2014
06 Oct 2014 TM01 Termination of appointment of Andrew Charles Appleyard as a director on 30 September 2014
03 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
10 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
10 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3nd United Kingdom
09 Oct 2013 AD04 Register(s) moved to registered office address
07 May 2013 AA Accounts made up to 31 December 2012
20 Feb 2013 CH01 Director's details changed for Mr Philip Anthony Redding on 20 February 2013
19 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
19 Oct 2012 AD03 Register(s) moved to registered inspection location
19 Oct 2012 AD02 Register inspection address has been changed
28 May 2012 AA Accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Philip Anthony Redding on 8 July 2011
12 Aug 2011 AA Accounts made up to 31 December 2010